About

Registered Number: 05488462
Date of Incorporation: 22/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: 4 Sandown Road, Watford, WD24 7UY,

 

Davey Associates Vets Ltd was registered on 22 June 2005 with its registered office in Watford, it's status at Companies House is "Dissolved". We don't know the number of employees at Davey Associates Vets Ltd. Levy, Arnold Stephen, Smithers, John William Hampden are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITHERS, John William Hampden 01 March 2018 - 1
Secretary Name Appointed Resigned Total Appointments
LEVY, Arnold Stephen 01 March 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 01 November 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 14 November 2018
AA - Annual Accounts 29 June 2018
RESOLUTIONS - N/A 20 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 March 2018
SH19 - Statement of capital 20 March 2018
CAP-SS - N/A 20 March 2018
RESOLUTIONS - N/A 13 March 2018
PSC07 - N/A 08 March 2018
PSC02 - N/A 08 March 2018
AP01 - Appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
PSC07 - N/A 06 March 2018
PSC07 - N/A 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
AP03 - Appointment of secretary 06 March 2018
AP01 - Appointment of director 06 March 2018
PSC02 - N/A 06 March 2018
AD01 - Change of registered office address 06 March 2018
AA01 - Change of accounting reference date 06 March 2018
MR04 - N/A 06 March 2018
MR04 - N/A 06 March 2018
MR01 - N/A 03 January 2018
MR01 - N/A 12 December 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 09 May 2017
AR01 - Annual Return 20 July 2016
RESOLUTIONS - N/A 21 June 2016
RESOLUTIONS - N/A 21 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 June 2016
SH19 - Statement of capital 21 June 2016
CAP-SS - N/A 21 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 June 2016
SH19 - Statement of capital 21 June 2016
CAP-SS - N/A 21 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 16 July 2013
TM02 - Termination of appointment of secretary 16 July 2013
AA - Annual Accounts 08 February 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 28 May 2010
AAMD - Amended Accounts 19 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 06 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
225 - Change of Accounting Reference Date 26 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
NEWINC - New incorporation documents 22 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2017 Fully Satisfied

N/A

A registered charge 04 December 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.