Advanced company searchLink opens in new window

DAVAK LIMITED

Company number 06567823

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)
29 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
07 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
16 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
11 May 2009 363a Return made up to 16/04/09; full list of members
11 May 2009 287 Registered office changed on 11/05/2009 from M4 mulberry heywood distribution park heywood lancashire OL10 2TR united kingdom
08 May 2009 190 Location of debenture register
08 May 2009 353 Location of register of members
15 Apr 2009 MA Memorandum and Articles of Association
04 Apr 2009 MA Memorandum and Articles of Association
02 Apr 2009 CERTNM Company name changed anco logistics LIMITED\certificate issued on 06/04/09
30 Mar 2009 288c Secretary's Change of Particulars / jonathan mountenay / 16/04/2008 / Nationality was: , now: british; Forename was: jonathan, now: ; Surname was: mountenay, now: jonathan mounteney solicitors
30 Mar 2009 288b Appointment Terminated Director south manchester solicitors LIMITED
28 Mar 2009 CERTNM Company name changed stock company nominee LIMITED\certificate issued on 31/03/09
27 Mar 2009 288a Director appointed mr andrew novak
27 Mar 2009 287 Registered office changed on 27/03/2009 from victory house 24 elmsway bramhall stockport cheshire SK7 2AE
16 Apr 2008 NEWINC Incorporation