Advanced company searchLink opens in new window

DAVAND PROPERTIES LIMITED

Company number 07871406

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)
10 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 29 May 2019
03 Jun 2019 AD01 Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford Manchester Lancashire M37XF on 3 June 2019
14 Jun 2018 LIQ01 Declaration of solvency
14 Jun 2018 600 Appointment of a voluntary liquidator
14 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-30
04 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
21 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
31 May 2016 CH01 Director's details changed for Mr Andrew Philip Bailey on 12 May 2016
31 May 2016 CH01 Director's details changed for David Lloyd Wrafter on 12 May 2016
31 May 2016 AD01 Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016
16 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 9 March 2012
  • GBP 2
13 Mar 2012 AP01 Appointment of David Lloyd Wrafter as a director
05 Dec 2011 NEWINC Incorporation