DAV MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DAV MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03554993

Incorporation date

29/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1998)
dot icon21/03/2023
Final Gazette dissolved following liquidation
dot icon21/12/2022
Return of final meeting in a members' voluntary winding up
dot icon25/07/2022
Liquidators' statement of receipts and payments to 2022-07-02
dot icon27/08/2021
Liquidators' statement of receipts and payments to 2021-07-02
dot icon18/08/2020
Declaration of solvency
dot icon15/07/2020
Registered office address changed from Albany House 14 Shute End Wokingham Berkshire RG40 1BJ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2020-07-15
dot icon15/07/2020
Resolutions
dot icon15/07/2020
Appointment of a voluntary liquidator
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon28/04/2020
Cessation of Sharon Jean Mayes as a person with significant control on 2019-12-02
dot icon06/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon10/11/2016
Resolutions
dot icon01/09/2016
Total exemption full accounts made up to 2016-04-30
dot icon13/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon10/10/2015
Satisfaction of charge 035549930001 in full
dot icon15/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon14/04/2015
Resolutions
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon26/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon29/01/2014
Resolutions
dot icon29/01/2014
Cancellation of shares. Statement of capital on 2014-01-29
dot icon29/01/2014
Resolutions
dot icon29/01/2014
Cancellation of shares. Statement of capital on 2014-01-29
dot icon29/01/2014
Purchase of own shares.
dot icon29/01/2014
Purchase of own shares.
dot icon24/01/2014
Appointment of Mr Andrew Moore as a director
dot icon17/01/2014
Termination of appointment of Andrew Roberts as a director
dot icon23/12/2013
Registration of charge 035549930001
dot icon03/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon07/05/2013
Purchase of own shares.
dot icon11/03/2013
Cancellation of shares. Statement of capital on 2013-03-11
dot icon11/03/2013
Purchase of own shares.
dot icon18/02/2013
Cancellation of shares. Statement of capital on 2013-02-18
dot icon18/02/2013
Cancellation of shares. Statement of capital on 2013-02-18
dot icon18/02/2013
Cancellation of shares. Statement of capital on 2013-02-18
dot icon18/02/2013
Cancellation of shares. Statement of capital on 2013-02-18
dot icon18/02/2013
Cancellation of shares. Statement of capital on 2013-02-18
dot icon18/02/2013
Purchase of own shares.
dot icon04/01/2013
Termination of appointment of Janet Lavin as a director
dot icon13/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/12/2012
Appointment of Mr Charles Robert Mayes as a secretary
dot icon12/12/2012
Termination of appointment of Patricia O'sullivan as a director
dot icon12/12/2012
Termination of appointment of Patricia O'sullivan as a secretary
dot icon03/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon06/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon04/05/2011
Termination of appointment of William Ellis as a director
dot icon15/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/06/2010
Director's details changed for William Ernest Ellis on 2010-06-21
dot icon21/06/2010
Purchase of own shares.
dot icon24/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon07/05/2010
Director's details changed for Ms Janet Audrey Lavin on 2010-03-30
dot icon19/11/2009
Full accounts made up to 2009-04-30
dot icon09/10/2009
Director's details changed for Andrew Henry Roberts on 2009-10-01
dot icon09/10/2009
Director's details changed for Patricia Ann O'sullivan on 2009-10-01
dot icon09/10/2009
Director's details changed for Ms Janet Audrey Lavin on 2009-10-01
dot icon09/10/2009
Director's details changed for Charles Robert Mayes on 2009-10-01
dot icon09/10/2009
Director's details changed for William Ernest Ellis on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Patricia Ann O'sullivan on 2009-10-01
dot icon07/05/2009
Return made up to 29/04/09; full list of members
dot icon20/02/2009
Director's change of particulars / janet lavin / 30/01/2009
dot icon15/12/2008
Full accounts made up to 2008-04-30
dot icon29/10/2008
Gbp ic 4242.16/4232.16\21/10/08\gbp sr [email protected]=10\
dot icon28/08/2008
Ad 05/07/08\gbp si [email protected]=55.63\gbp ic 4191.53/4247.16\
dot icon28/08/2008
Ad 18/06/08\gbp si [email protected]=10\gbp ic 4181.53/4191.53\
dot icon28/08/2008
Capitals not rolled up
dot icon26/06/2008
Gbp ic 4186.53/4181.53\30/04/08\gbp sr [email protected]=5\
dot icon21/05/2008
Return made up to 29/04/08; full list of members
dot icon20/05/2008
Director's change of particulars / charles mayes / 01/07/2007
dot icon13/11/2007
Full accounts made up to 2007-04-30
dot icon12/09/2007
£ ic 4828/4186 26/07/07 £ sr [email protected]=642
dot icon04/09/2007
£ ic 4878/4828 22/06/07 £ sr [email protected]=50
dot icon31/07/2007
Director resigned
dot icon18/05/2007
Return made up to 29/04/07; full list of members
dot icon21/12/2006
Full accounts made up to 2006-04-30
dot icon17/05/2006
Return made up to 29/04/06; full list of members
dot icon29/09/2005
Full accounts made up to 2005-04-30
dot icon10/06/2005
Location of register of members
dot icon18/05/2005
Return made up to 29/04/05; full list of members
dot icon16/05/2005
Director's particulars changed
dot icon06/04/2005
Ad 15/03/05-15/03/05 £ si [email protected]=28 £ ic 4850/4878
dot icon22/03/2005
£ nc 5000/8400 15/03/05
dot icon23/02/2005
Full accounts made up to 2004-04-30
dot icon25/01/2005
New director appointed
dot icon20/05/2004
Director's particulars changed
dot icon13/05/2004
New director appointed
dot icon12/05/2004
Return made up to 29/04/04; full list of members
dot icon21/11/2003
Accounts for a small company made up to 2003-04-30
dot icon12/05/2003
Return made up to 29/04/03; full list of members
dot icon25/11/2002
Accounts for a small company made up to 2002-04-30
dot icon13/05/2002
Return made up to 29/04/02; full list of members
dot icon04/12/2001
Full accounts made up to 2001-04-30
dot icon14/06/2001
Return made up to 29/04/01; full list of members
dot icon05/02/2001
New secretary appointed
dot icon05/02/2001
Secretary resigned
dot icon30/01/2001
New secretary appointed
dot icon30/01/2001
Secretary resigned
dot icon19/12/2000
Particulars of contract relating to shares
dot icon19/12/2000
Ad 29/09/00--------- £ si [email protected]=4753 £ ic 97/4850
dot icon06/12/2000
£ ic 100/97 29/09/00 £ sr [email protected]=3
dot icon06/12/2000
Return made up to 29/04/00; full list of members
dot icon14/11/2000
Div 15/10/00
dot icon14/11/2000
Nc inc already adjusted 29/09/00
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon13/11/2000
Resolutions
dot icon29/09/2000
Accounts for a small company made up to 2000-04-30
dot icon07/06/2000
Registered office changed on 07/06/00 from: the old keep house send marsh road send woking surrey GU23 7DG
dot icon04/05/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon22/09/1999
Resolutions
dot icon22/09/1999
S-div 03/09/99
dot icon17/08/1999
Accounts for a small company made up to 1999-04-30
dot icon14/05/1999
Return made up to 29/04/99; full list of members
dot icon19/06/1998
Ad 15/05/98--------- £ si 99@1=99 £ ic 1/100
dot icon29/05/1998
Registered office changed on 29/05/98 from: 35 westgate huddersfield HD1 1PA
dot icon29/05/1998
Secretary resigned
dot icon29/05/1998
Director resigned
dot icon29/05/1998
New director appointed
dot icon29/05/1998
New director appointed
dot icon29/05/1998
New secretary appointed
dot icon29/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAV MANAGEMENT LIMITED

DAV MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 29/04/1998 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. 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 DAV MANAGEMENT LIMITED?

toggle

DAV MANAGEMENT LIMITED is currently Dissolved. It was registered on 29/04/1998 and dissolved on 21/03/2023.

Where is DAV MANAGEMENT LIMITED located?

toggle

DAV MANAGEMENT LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does DAV MANAGEMENT LIMITED do?

toggle

DAV MANAGEMENT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DAV MANAGEMENT LIMITED?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved following liquidation.