DA VINCI DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DA VINCI DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05828275

Incorporation date

24/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Tickton Lodge, 8 Bellevue Road, Clevedon, Somerset BS21 7NRCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2006)
dot icon01/06/2021
Notice of ceasing to act as receiver or manager
dot icon30/07/2019
Order of court to wind up
dot icon09/07/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon26/02/2019
Appointment of receiver or manager
dot icon26/02/2019
Appointment of receiver or manager
dot icon11/01/2019
Micro company accounts made up to 2018-05-31
dot icon11/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon05/06/2018
Receiver's abstract of receipts and payments to 2018-03-14
dot icon26/03/2018
Registration of charge 058282750017, created on 2018-03-14
dot icon26/03/2018
Registration of charge 058282750018, created on 2018-03-14
dot icon22/03/2018
Notice of ceasing to act as receiver or manager
dot icon20/03/2018
Registration of charge 058282750016, created on 2018-03-14
dot icon15/03/2018
Satisfaction of charge 10 in full
dot icon15/03/2018
Satisfaction of charge 12 in full
dot icon15/03/2018
Satisfaction of charge 058282750013 in full
dot icon16/02/2018
Micro company accounts made up to 2017-05-31
dot icon17/11/2017
Appointment of receiver or manager
dot icon24/10/2017
Statement of capital following an allotment of shares on 2017-10-23
dot icon06/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon15/02/2017
Micro company accounts made up to 2016-05-31
dot icon09/12/2016
Registration of charge 058282750015, created on 2016-12-02
dot icon08/09/2016
All of the property or undertaking has been released from charge 058282750014
dot icon02/09/2016
Registration of a charge
dot icon25/08/2016
Registration of charge 058282750014, created on 2016-08-19
dot icon17/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon16/02/2016
Micro company accounts made up to 2015-05-31
dot icon01/10/2015
Registered office address changed from 4 Archfield Road Cotham Bristol BS6 6BE to Tickton Lodge 8 Bellevue Road Clevedon Somerset BS21 7NR on 2015-10-01
dot icon27/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon30/04/2015
Satisfaction of charge 11 in full
dot icon28/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon24/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/07/2013
Registration of charge 058282750013
dot icon03/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon10/04/2013
Satisfaction of charge 8 in full
dot icon10/04/2013
Satisfaction of charge 5 in full
dot icon10/04/2013
Satisfaction of charge 9 in full
dot icon10/04/2013
Satisfaction of charge 7 in full
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 12
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 11
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 10
dot icon19/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 9
dot icon29/06/2012
Registered office address changed from Linhay Barn Parkersfield North Petherton Somerset TA6 6PN England on 2012-06-29
dot icon28/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon10/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon15/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon12/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon04/02/2011
Termination of appointment of Susan Papier as a director
dot icon31/01/2011
Appointment of Susan Ann Papier as a director
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/09/2010
Duplicate mortgage certificatecharge no:4
dot icon28/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/08/2009
Director appointed mr desmond baker
dot icon21/08/2009
Appointment terminated director georgina whitehouse
dot icon12/08/2009
Director appointed georgina simone hague whitehouse
dot icon12/08/2009
Appointment terminated director desmond baker
dot icon28/07/2009
Director appointed desmond john baker
dot icon28/07/2009
Appointment terminated director nicola davies
dot icon21/07/2009
Director appointed nicola davies
dot icon21/07/2009
Appointment terminated director desmond baker
dot icon16/07/2009
Registered office changed on 16/07/2009 from 4 archfield road cotham bristol BS6 6BE
dot icon09/06/2009
Appointment terminated director susan papier
dot icon09/06/2009
Appointment terminated secretary susan papier
dot icon29/05/2009
Return made up to 24/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/01/2009
Return made up to 24/05/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
First Gazette notice for compulsory strike-off
dot icon10/12/2007
Return made up to 24/05/07; full list of members
dot icon18/07/2006
Particulars of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon03/06/2006
New director appointed
dot icon03/06/2006
New secretary appointed;new director appointed
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Secretary resigned
dot icon24/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconNext confirmation date
24/05/2020
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
dot iconNext due on
29/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DA VINCI DEVELOPMENTS LIMITED

DA VINCI DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 24/05/2006 with the registered office located at Tickton Lodge, 8 Bellevue Road, Clevedon, Somerset BS21 7NR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DA VINCI DEVELOPMENTS LIMITED?

toggle

DA VINCI DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 24/05/2006 .

Where is DA VINCI DEVELOPMENTS LIMITED located?

toggle

DA VINCI DEVELOPMENTS LIMITED is registered at Tickton Lodge, 8 Bellevue Road, Clevedon, Somerset BS21 7NR.

What does DA VINCI DEVELOPMENTS LIMITED do?

toggle

DA VINCI DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DA VINCI DEVELOPMENTS LIMITED?

toggle

The latest filing was on 01/06/2021: Notice of ceasing to act as receiver or manager.