Advanced company searchLink opens in new window

DAVEARNE NOMINEES LIMITED

Company number 01887830

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2013 DS01 Application to strike the company off the register
02 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
02 May 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Oct 2012 TM01 Termination of appointment of Stephen Miles Ottewill as a director on 31 October 2012
02 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
01 May 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Nov 2011 CH01 Director's details changed for Mark Andrew Daryl House on 1 November 2011
30 Sep 2011 AP01 Appointment of Mark Andrew Daryl House as a director on 8 September 2011
30 Sep 2011 AP01 Appointment of Rebecca Maria Froud as a director on 8 September 2011
29 Sep 2011 TM01 Termination of appointment of David Anthony Garland as a director on 9 September 2011
29 Sep 2011 TM01 Termination of appointment of Sally Jane Brown as a director on 9 September 2011
31 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
12 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
12 May 2011 CH01 Director's details changed for Mr David Anthony Garland on 12 May 2011
12 May 2011 CH01 Director's details changed for Stephen Miles Ottewill on 12 May 2011
12 May 2011 CH01 Director's details changed for Miss Sally Jane Brown on 12 May 2011
12 May 2011 CH03 Secretary's details changed for Sally Anne Doyle on 12 May 2011
21 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
18 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
28 Apr 2010 TM01 Termination of appointment of Stuart Newey as a director
28 Apr 2010 AP01 Appointment of David Anthony Garland as a director
25 Sep 2009 AA Accounts made up to 31 December 2008
07 Aug 2009 288a Director appointed sally jane brown