DAVARROL LIMITED
Status | DISSOLVED |
Company No. | SC322379 |
Category | Private Limited Company |
Incorporated | 27 Apr 2007 |
Age | 17 years, 1 month, 6 days |
Jurisdiction | Scotland |
Dissolution | 09 Aug 2016 |
Years | 7 years, 9 months, 25 days |
SUMMARY
DAVARROL LIMITED is an dissolved private limited company with number SC322379. It was incorporated 17 years, 1 month, 6 days ago, on 27 April 2007 and it was dissolved 7 years, 9 months, 25 days ago, on 09 August 2016. The company address is Eriska Eriska, Wick, KW1 4PD.
Company Fillings
Gazette dissolved voluntary
Date: 09 Aug 2016
Category: Gazette
Type: GAZ2(A)
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Dissolution application strike off company
Date: 17 May 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Harrold
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 27/04/07 from: eriska bayview wick KW1 4PD
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
(ESTABLISHED 1897) DRY CLEANERS LIMITED
(ESTABLISHED 1897) DRY CLEANERS LIMITED,NOTTINGHAM,NG5 4DR
Number: | 09155811 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-26 KING STREET,KING'S LYNN,PE30 1HJ
Number: | 05476695 |
Status: | ACTIVE |
Category: | Private Limited Company |
217 BOURNE VALE,BROMLEY,BR2 7LX
Number: | 08708633 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NEW STREET SQUARE,LONDON,EC4A 3TW
Number: | 03738397 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CORNFORD PARK,TUNBRIDGE WELLS,TN2 4PW
Number: | 06011808 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22 LEA HALL ENTERPRISE PARK,RUGELEY,WS15 1LH
Number: | 08587375 |
Status: | ACTIVE |
Category: | Private Limited Company |