About

Registered Number: 03586331
Date of Incorporation: 24/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: Albany House, 14 Shute End, Wokingham, Berkshire, RG40 1BJ

 

Having been setup in 1998, Dav Holdings Ltd have registered office in Berkshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. There is one director listed as Mayes, Charles Robert for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAYES, Charles Robert 01 December 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 24 July 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 23 June 2014
TM01 - Termination of appointment of director 17 January 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 28 June 2013
AP03 - Appointment of secretary 17 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 19 November 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 05 December 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 20 July 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 25 May 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 12 July 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 25 June 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
287 - Change in situation or address of Registered Office 21 July 2000
363a - Annual Return 20 July 2000
287 - Change in situation or address of Registered Office 17 July 2000
RESOLUTIONS - N/A 15 June 2000
AA - Annual Accounts 15 June 2000
AA - Annual Accounts 21 September 1999
225 - Change of Accounting Reference Date 26 July 1999
363s - Annual Return 25 June 1999
287 - Change in situation or address of Registered Office 20 August 1998
225 - Change of Accounting Reference Date 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
NEWINC - New incorporation documents 24 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.