This company is commonly known as Davis And Davis Plumbing And Heating Limited. The company was founded 37 years ago and was given the registration number 02033407. The firm's registered office is in EASTLEIGH. You can find them at 99 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | DAVIS AND DAVIS PLUMBING AND HEATING LIMITED |
---|---|---|
Company Number | : | 02033407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 July 1986 |
Industry Codes | : |
|
Registered Address | : | 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-02-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-14 | Resolution | Resolution. | Download |
2019-01-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-16 | Officers | Termination director company with name termination date. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-02 | Officers | Change person director company with change date. | Download |
2014-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.