DAVIS ENGINEERING LIMITED - WALSALL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-02-26 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2019-11-26 View Report
Insolvency. Brought down date: 2019-04-02. 2019-06-24 View Report
Address. Change date: 2018-04-19. Old address: Unit 4 Wynford Road Trading Estate Acocks Green Birmingham Wwest Midlands B27 6JP. New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL. 2018-04-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-04-18 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-04-18 View Report
Resolution. Description: Resolutions. 2018-04-18 View Report
Confirmation statement. Statement with no updates. 2017-11-14 View Report
Accounts. Accounts type total exemption small. 2017-07-19 View Report
Confirmation statement. Statement with updates. 2016-11-23 View Report
Accounts. Accounts type total exemption small. 2016-05-05 View Report
Annual return. With made up date full list shareholders. 2015-11-04 View Report
Accounts. Accounts type total exemption small. 2015-01-28 View Report
Annual return. With made up date full list shareholders. 2014-11-07 View Report
Accounts. Accounts type total exemption small. 2013-12-06 View Report
Annual return. With made up date full list shareholders. 2013-11-13 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-12-14 View Report
Accounts. Accounts type total exemption small. 2012-02-07 View Report
Annual return. With made up date full list shareholders. 2011-11-29 View Report
Accounts. Accounts type total exemption small. 2010-12-08 View Report
Annual return. With made up date full list shareholders. 2010-11-17 View Report
Accounts. Accounts type total exemption small. 2010-07-23 View Report
Resolution. Description: Resolutions. 2010-01-18 View Report
Change of name. Change of name notice. 2010-01-18 View Report
Annual return. With made up date full list shareholders. 2009-11-13 View Report
Officers. Officer name: Mr Kevin Dennis Davis. Change date: 2009-10-24. 2009-11-13 View Report
Officers. Change date: 2009-10-24. Officer name: Mr David William Davis. 2009-11-13 View Report
Accounts. Accounts type total exemption small. 2008-12-10 View Report
Annual return. Legacy. 2008-11-21 View Report
Accounts. Accounts type total exemption small. 2007-12-13 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-12-13 View Report
Officers. Description: Secretary resigned. 2007-12-13 View Report
Annual return. Legacy. 2007-12-13 View Report
Accounts. Accounts type total exemption small. 2006-12-28 View Report
Annual return. Legacy. 2006-11-06 View Report
Accounts. Accounts type total exemption small. 2006-03-07 View Report
Annual return. Legacy. 2005-11-30 View Report
Accounts. Accounts type total exemption small. 2005-04-12 View Report
Annual return. Legacy. 2004-10-19 View Report
Accounts. Accounts type total exemption small. 2004-09-01 View Report
Officers. Description: Director resigned. 2004-01-31 View Report
Officers. Description: Secretary resigned. 2004-01-31 View Report
Officers. Description: New secretary appointed. 2004-01-31 View Report
Annual return. Legacy. 2004-01-07 View Report
Officers. Description: New secretary appointed. 2002-11-16 View Report
Officers. Description: New director appointed. 2002-11-16 View Report
Officers. Description: New director appointed. 2002-11-16 View Report
Address. Description: Registered office changed on 12/11/02 from: somerset house 40-49 price street birmingham B4 6LZ. 2002-11-12 View Report
Capital. Description: Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100. 2002-10-29 View Report