Advanced company searchLink opens in new window

DAVY PROPERTY HOLDINGS LIMITED

Company number 00031754

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)
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 27 May 2023
01 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 27 May 2022
11 May 2022 AD01 Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
10 Mar 2022 600 Appointment of a voluntary liquidator
10 Mar 2022 LIQ10 Removal of liquidator by court order
07 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 27 May 2021
11 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 27 May 2020
13 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 27 May 2019
13 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 27 May 2018
07 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 27 May 2017
06 Oct 2016 600 Appointment of a voluntary liquidator
06 Oct 2016 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
06 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
03 Aug 2016 4.68 Liquidators' statement of receipts and payments to 27 May 2016
01 Aug 2016 4.68 Liquidators' statement of receipts and payments to 27 May 2016
09 Jul 2015 4.68 Liquidators' statement of receipts and payments to 27 May 2015
14 May 2015 600 Appointment of a voluntary liquidator
14 May 2015 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
14 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
19 Jun 2014 4.20 Statement of affairs with form 4.19
09 Jun 2014 AD01 Registered office address changed from , Surrey House 36-44 High Street, Redhill, Surrey, RH1 1RH on 9 June 2014
06 Jun 2014 600 Appointment of a voluntary liquidator
06 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 26,000,000
05 Mar 2014 CH01 Director's details changed for Rufus Laycock on 26 February 2014