About

Registered Number: 03526353
Date of Incorporation: 12/03/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 9 months ago)
Registered Address: Flat B 28 St Leonards Road, Horfield, Bristol, BS7 8SH

 

Davcon Ltd was registered on 12 March 1998 with its registered office in Bristol. Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Connor, David James, Connor, Patricia, Connor, Patricia, Hall, Janet Elizabeth for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, David James 12 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Patricia 01 April 1998 01 March 2007 1
CONNOR, Patricia 12 March 1998 08 August 2002 1
HALL, Janet Elizabeth 01 March 2007 28 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 05 June 2019
AA - Annual Accounts 16 March 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 21 December 2018
AA01 - Change of accounting reference date 19 November 2018
CS01 - N/A 24 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 25 March 2014
AD01 - Change of registered office address 25 March 2014
TM02 - Termination of appointment of secretary 24 March 2014
CH01 - Change of particulars for director 24 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
AA - Annual Accounts 16 January 2003
288b - Notice of resignation of directors or secretaries 20 August 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 17 April 2000
AA - Annual Accounts 25 August 1999
287 - Change in situation or address of Registered Office 09 August 1999
363s - Annual Return 18 March 1999
287 - Change in situation or address of Registered Office 13 October 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
NEWINC - New incorporation documents 12 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.