DAVINK LIMITED

Company Documents

DateDescription
09/08/249 August 2024 Final Gazette dissolved following liquidation

View Document

09/05/249 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/04/2423 April 2024 Liquidators' statement of receipts and payments to 2024-04-03

View Document

24/05/2324 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/05/2311 May 2023 Statement of affairs

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Appointment of a voluntary liquidator

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Registered office address changed from 10a the Haven Spa 10a Guildhall Shopping Centre Exeter EX4 3HJ England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2023-04-21

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

06/12/216 December 2021 Termination of appointment of Benjamin John Davis as a director on 2021-12-01

View Document

30/11/2130 November 2021 Appointment of Mrs Deborah Jane Moore as a director on 2021-11-30

View Document

30/11/2130 November 2021 Change of share class name or designation

View Document

30/11/2130 November 2021 Change of share class name or designation

View Document

22/11/2122 November 2021 Termination of appointment of Zoe Victoria Elizabeth Davies as a director on 2021-11-22

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM BROOK HOUSE MILL LANE EXTON DEVON EX3 0PH ENGLAND

View Document

24/01/2024 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 100

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MS ZOE VICTORIA ELIZABETH DAVIS

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE VICTORIA ELIZABETH DAVIS / 20/01/2020

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES

View Document

13/01/2013 January 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR TIMOTHY CHARLES DAVIES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM MORTON HOUSE BUTT LANE, THORNBURY BRISTOL BS35 1RA

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN DAVIS / 26/02/2018

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM BROOK HOUSE MILL LANE EXTON DEVON EX3 0PH

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD LLOYD INKIN

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

29/05/1329 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company