- Company Overview for ROY DAVEY LTD (04372162)
- Filing history for ROY DAVEY LTD (04372162)
- People for ROY DAVEY LTD (04372162)
- More for ROY DAVEY LTD (04372162)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2021 | DS01 | Application to strike the company off the register | |
29 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
18 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
09 Nov 2015 | AD01 | Registered office address changed from C/O Synergy Chartered Accountants 3-4 Moorside Court Yelverton Business Park Crapstone Yelverton Devon PL20 7PE to Studio 5-11 Millbay Road Plymouth PL1 3LF on 9 November 2015 | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Apr 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-04-26
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
26 Apr 2013 | CH01 | Director's details changed for Roy Nanscawen Davey on 26 April 2013 | |
21 Dec 2012 | AD01 | Registered office address changed from Harbridge, Hardimead Lamerton Tavistock Devon PL19 8SE on 21 December 2012 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | CH03 | Secretary's details changed for Catherine Jane Pethick on 5 April 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders |