Advanced company searchLink opens in new window

NOLAN DAVIS CONTRACTING LIMITED

Company number 03935660

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 8 August 2023
03 May 2023 TM01 Termination of appointment of Anthony Jonathan Aburrow as a director on 18 August 2019
12 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 8 August 2022
09 Feb 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 9 February 2022
06 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 8 August 2021
16 Sep 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 16 September 2021
19 Mar 2021 LIQ09 Death of a liquidator
12 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 12 December 2020
14 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 8 August 2020
20 Feb 2020 COM2 Change of membership of creditors or liquidation committee
05 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 8 August 2019
31 May 2019 COM2 Change of membership of creditors or liquidation committee
11 Oct 2018 COM1 Establishment of creditors or liquidation committee
11 Oct 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Oct 2018 600 Appointment of a voluntary liquidator
17 Sep 2018 AD01 Registered office address changed from Cvr Global Llp 5 Prospect House Meridians Cross, Ocean Way Southampton SO14 3TJ to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 17 September 2018
13 Sep 2018 LIQ07 Removal of liquidator by creditors
13 Sep 2018 LIQ07 Removal of liquidator by creditors
29 Aug 2018 AD01 Registered office address changed from Devas House 7a Browning Avenue Southampton Hampshire SO19 6PW to Cvr Global Llp 5 Prospect House Meridians Cross, Ocean Way Southampton SO14 3TJ on 29 August 2018
26 Aug 2018 LIQ02 Statement of affairs
26 Aug 2018 600 Appointment of a voluntary liquidator
26 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-09
13 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
24 Jan 2018 AA Total exemption full accounts made up to 30 January 2017
30 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017