- Company Overview for DAVAND PROPERTIES LIMITED (07871406)
- Filing history for DAVAND PROPERTIES LIMITED (07871406)
- People for DAVAND PROPERTIES LIMITED (07871406)
- Insolvency for DAVAND PROPERTIES LIMITED (07871406)
- More for DAVAND PROPERTIES LIMITED (07871406)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
13 Mar 2012 | AP01 | Appointment of David Lloyd Wrafter as a director | |
05 Dec 2011 | NEWINC | Incorporation |