DAVICO INDUSTRIAL LIMITED
Status | DISSOLVED |
Company No. | 00900196 |
Category | Private Limited Company |
Incorporated | 08 Mar 1967 |
Age | 57 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2024 |
Years | 2 months, 6 days |
SUMMARY
DAVICO INDUSTRIAL LIMITED is an dissolved private limited company with number 00900196. It was incorporated 57 years, 1 month, 27 days ago, on 08 March 1967 and it was dissolved 2 months, 6 days ago, on 27 February 2024. The company address is The Silverworks The Silverworks, Birmingham, B3 1TX, West Midlands.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Dec 2022
Action Date: 01 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-01
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Address
Type: AD01
New address: The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX
Old address: 30 st Pauls Square Birmingham West Midlands B3 1QZ
Change date: 2022-03-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2021
Action Date: 01 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-01
Documents
Mortgage satisfy charge full
Date: 07 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 07 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 07 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 07 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 07 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 07 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 07 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 07 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Dec 2020
Action Date: 01 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2019
Action Date: 01 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Nov 2018
Action Date: 01 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Dec 2017
Action Date: 01 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-01
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2017
Action Date: 15 Mar 2017
Category: Address
Type: AD01
New address: 30 st Pauls Square Birmingham West Midlands B3 1QZ
Old address: 35 Ludgate Hill Birmingham B3 1EH
Change date: 2017-03-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Dec 2016
Action Date: 01 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Dec 2015
Action Date: 01 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-10-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Dec 2014
Action Date: 01 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-10-01
Documents
Liquidation disclaimer notice
Date: 06 Jan 2014
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 30 Oct 2013
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 08 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 08 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-17
Old address: Charles Street West Bromwich West Midlands B70 0AZ
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Legacy
Date: 08 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 25 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 25 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Appoint person director company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michelle Evans
Documents
Change person director company with change date
Date: 19 Oct 2012
Action Date: 03 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-03
Officer name: Mr Lee Brian Davies
Documents
Change person director company with change date
Date: 19 Oct 2012
Action Date: 03 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-03
Officer name: Mr Brian Ronald Davies
Documents
Termination director company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Hodson
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type small
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Accounts with accounts type medium
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Accounts with accounts type medium
Date: 15 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Legacy
Date: 01 Jul 2008
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 01 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/07; full list of members
Documents
Accounts with accounts type medium
Date: 05 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 07/12/06 from: 89 cornwall street birmingham B3 3BY
Documents
Accounts with accounts type medium
Date: 15 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/06; full list of members
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/05; full list of members
Documents
Accounts with accounts type medium
Date: 11 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type medium
Date: 20 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/04; full list of members
Documents
Legacy
Date: 15 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/03; full list of members
Documents
Accounts with accounts type medium
Date: 16 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/02; full list of members
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 19 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members
Documents
Legacy
Date: 28 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 24 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/00; full list of members
Documents
Accounts with accounts type medium
Date: 27 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/99; full list of members
Documents
Accounts with accounts type medium
Date: 26 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/98; full list of members
Documents
Accounts with accounts type medium
Date: 03 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/97; full list of members
Documents
Accounts with accounts type medium
Date: 09 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 02 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/96; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 27 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/95; no change of members
Documents
Legacy
Date: 07 Mar 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 07 Mar 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type medium
Date: 12 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 01 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/94; full list of members
Documents
Accounts with accounts type medium
Date: 08 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 06 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/93; full list of members
Documents
Legacy
Date: 16 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/92; no change of members
Documents
Accounts with accounts type medium
Date: 12 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 20 May 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type medium
Date: 10 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 12 Jul 1991
Category: Annual-return
Type: 363x
Description: Return made up to 29/06/91; full list of members
Documents
Accounts with accounts type medium group
Date: 09 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 07 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/06/90; full list of members
Documents
Legacy
Date: 07 Aug 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Jan 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/06/89; full list of members
Documents
Some Companies
WATERMARK BUSINESS PARK,GLASGOW,G51 2SE
Number: | SC200730 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARE UK HEALTH & SOCIAL CARE HOLDINGS LIMITED
CONNAUGHT HOUSE 850 THE CRESCENT,COLCHESTER,CO4 9QB
Number: | 07158142 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNICATION GROUP HOLDINGS PLC(THE)
10 BLOOMSBURY WAY,LONDON,WC1A 2SL
Number: | 01940315 |
Status: | ACTIVE |
Category: | Public Limited Company |
KARIBA HOUSE,FISHBOURNE,PO33 4EY
Number: | 04567953 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 LICHFIELD ROAD,STONE,ST15 8QD
Number: | 11672163 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DANESBURY HOUSE,LUTON,LU1 1PP
Number: | 11764206 |
Status: | ACTIVE |
Category: | Private Limited Company |