ALAN DAVIS AUTOMATICS

LAMEYS LAMEYS, Newton Abbot, TQ12 2HD, Devon
StatusDISSOLVED
Company No.00699652
Category
Incorporated31 Jul 1961
Age62 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years1 month, 13 days

SUMMARY

ALAN DAVIS AUTOMATICS is an dissolved with number 00699652. It was incorporated 62 years, 9 months, 29 days ago, on 31 July 1961 and it was dissolved 1 month, 13 days ago, on 16 April 2024. The company address is LAMEYS LAMEYS, Newton Abbot, TQ12 2HD, Devon.



Company Fillings

Gazette dissolved liquidation

Date: 16 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2023

Action Date: 06 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2022

Action Date: 06 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2021

Action Date: 06 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-06

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Oct 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-30

Old address: Woodland Close Old Woods Trading Est Torquay Devon TQ2 7BD

New address: One Courtenay Park Newton Abbot Devon TQ12 2HD

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 27 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Beryl Elsie Davis

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Howard Davis

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/98; change of members

Documents

View document PDF

Legacy

Date: 11 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/97; no change of members

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/95; change of members

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 04 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/94; no change of members

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/93; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/92; no change of members

Documents

View document PDF

Legacy

Date: 07 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/91; no change of members

Documents

View document PDF

Legacy

Date: 29 Jul 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/90; no change of members

Documents

View document PDF

Legacy

Date: 03 Mar 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 16/01/90; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/07/89; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/04/88; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 12/07/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 21 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 11/04/86; full list of members

Documents

View document PDF

Incorporation company

Date: 31 Jul 1961

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASHO LIMITED

18 LINHOPE STREET,,NW1 6HT

Number:04875450
Status:ACTIVE
Category:Private Limited Company

BLOOMING MARVELLOUS 2018 LTD.

81 COUNTY ROAD,LIVERPOOL,L4 3QD

Number:11358283
Status:ACTIVE
Category:Private Limited Company

BOMBORA WAVE POWER EUROPE LTD

THE OFFICES,PEMBROKE DOCK,SA72 6UJ

Number:10733443
Status:ACTIVE
Category:Private Limited Company

DIRECTDAY LTD

15 MILSOM STREET,BRISTOL,BS5 0SS

Number:07876024
Status:ACTIVE
Category:Private Limited Company

SIMPLY SPEAKING UK LIMITED

66 BOTLEY ROAD,SOUTHAMPTON,SO31 1BB

Number:06818401
Status:ACTIVE
Category:Private Limited Company

STERLING LETTINGS LIMITED

66 LANCASTER AVENUE,BARNET,EN4 0EU

Number:08620226
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source