Advanced company searchLink opens in new window

DAVELEC FINANCIAL SERVICES LTD

Company number 05157247

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2017 DS01 Application to strike the company off the register
20 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
06 Dec 2016 CH01 Director's details changed for Mr Willem Marthinus De Beer on 6 December 2016
20 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
20 May 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 CH01 Director's details changed for Mr Willem Marthinus De Beer on 12 April 2016
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
13 Aug 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
12 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015
25 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jul 2014 AP01 Appointment of Mr Willem Marthinus De Beer as a director on 27 June 2014
29 Jul 2014 TM01 Termination of appointment of Joseph Pierre Benoit Giblot Ducray as a director on 27 June 2014
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
03 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
14 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
09 Aug 2011 CH01 Director's details changed for Joseph Pierre Benoit Giblot Ducray on 8 August 2011
03 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010