Company NameC A Davies Contracting Ltd
Company StatusDissolved
Company Number08902893
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Director

Director NameMr Christopher Andrew Davies
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2014(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address7 Talbot Way
Nantwich
CW5 7RR

Location

Registered Address7 Talbot Way
Nantwich
CW5 7RR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Built Up AreaNantwich

Shareholders

1 at £1Christopher Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£14,215
Cash£20,210
Current Liabilities£21,409

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
11 October 2018Registered office address changed from Suite 3 Amber Business Centre 4 Mercury Park Amber Close Tamworth B77 4RP England to 7 Talbot Way Nantwich CW5 7RR on 11 October 2018 (1 page)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 May 2017Registered office address changed from Church View Barn Ashby Road Seckington Staffs B79 0BJ to Suite 3 Amber Business Centre 4 Mercury Park Amber Close Tamworth B77 4RP on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Church View Barn Ashby Road Seckington Staffs B79 0BJ to Suite 3 Amber Business Centre 4 Mercury Park Amber Close Tamworth B77 4RP on 23 May 2017 (1 page)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
23 November 2015Director's details changed for Mr Chris Davies on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Chris Davies on 23 November 2015 (2 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 November 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(13 pages)
10 November 2015Administrative restoration application (3 pages)
10 November 2015Registered office address changed from Highbridge House 93-96 Oxford Road Uxbridge UB8 1LU England to Church View Barn Ashby Road Seckington Staffs B79 0BJ on 10 November 2015 (2 pages)
10 November 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(13 pages)
10 November 2015Registered office address changed from Highbridge House 93-96 Oxford Road Uxbridge UB8 1LU England to Church View Barn Ashby Road Seckington Staffs B79 0BJ on 10 November 2015 (2 pages)
10 November 2015Administrative restoration application (3 pages)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
(24 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
(24 pages)