DAVLEC (N/E) LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
21/11/2421 November 2024 | Application to strike the company off the register |
14/11/2414 November 2024 | Micro company accounts made up to 2024-09-30 |
12/11/2412 November 2024 | Previous accounting period shortened from 2025-05-31 to 2024-09-30 |
06/11/246 November 2024 | Micro company accounts made up to 2024-05-31 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Director's details changed for Mr Stephen George Davison on 2023-10-23 |
21/05/2421 May 2024 | Change of details for Mr Stephen George Davison as a person with significant control on 2023-10-23 |
21/05/2421 May 2024 | Change of details for Mr Stephen George Davison as a person with significant control on 2023-10-23 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-08 with updates |
21/05/2421 May 2024 | Registered office address changed from 6 Fieldfare Court Burnopfield Newcastle upon Tyne NE16 6LW to 6 Westacres Avenue Whickham Newcastle upon Tyne NE16 5AG on 2024-05-21 |
21/05/2421 May 2024 | Director's details changed for Mr Stephen George Davison on 2023-10-23 |
21/09/2321 September 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-08 with updates |
13/10/2213 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-08 with updates |
15/10/2115 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/08/191 August 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
18/01/1918 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
04/10/164 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
06/10/156 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
04/06/154 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
04/06/154 June 2015 | APPOINTMENT TERMINATED, SECRETARY STEPHEN DAVISON |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | 30/04/13 STATEMENT OF CAPITAL GBP 2 |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVISON / 08/05/2010 |
07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAVISON / 08/05/2010 |
07/06/107 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
02/06/092 June 2009 | DIRECTOR AND SECRETARY APPOINTED STEPHEN DAVISON |
15/05/0915 May 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
08/05/098 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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