Davis & Soltys Ltd was established in 2003, it's status is listed as "Dissolved". There is one director listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the Davis & Soltys Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Christine Margaret | 11 February 2003 | 06 July 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 08 October 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 July 2019 | |
DS01 - Striking off application by a company | 12 July 2019 | |
AA - Annual Accounts | 18 June 2019 | |
CS01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 31 December 2018 | |
PSC02 - N/A | 19 April 2018 | |
TM01 - Termination of appointment of director | 19 April 2018 | |
TM02 - Termination of appointment of secretary | 19 April 2018 | |
AP01 - Appointment of director | 19 April 2018 | |
PSC07 - N/A | 19 April 2018 | |
AD01 - Change of registered office address | 19 April 2018 | |
PSC07 - N/A | 17 April 2018 | |
MR04 - N/A | 27 March 2018 | |
MR04 - N/A | 27 March 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 18 December 2017 | |
AD01 - Change of registered office address | 19 June 2017 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 23 October 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 15 March 2012 | |
CH01 - Change of particulars for director | 14 March 2012 | |
CH03 - Change of particulars for secretary | 14 March 2012 | |
AA - Annual Accounts | 01 December 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 27 February 2010 | |
CH01 - Change of particulars for director | 27 February 2010 | |
AA - Annual Accounts | 10 November 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363a - Annual Return | 04 February 2008 | |
AAMD - Amended Accounts | 21 January 2008 | |
AA - Annual Accounts | 19 October 2007 | |
363s - Annual Return | 26 March 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363s - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 06 February 2006 | |
287 - Change in situation or address of Registered Office | 15 September 2005 | |
395 - Particulars of a mortgage or charge | 27 July 2005 | |
395 - Particulars of a mortgage or charge | 23 July 2005 | |
288b - Notice of resignation of directors or secretaries | 18 July 2005 | |
288a - Notice of appointment of directors or secretaries | 18 July 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 July 2005 | |
363s - Annual Return | 10 February 2005 | |
AA - Annual Accounts | 09 December 2004 | |
363s - Annual Return | 28 February 2004 | |
225 - Change of Accounting Reference Date | 10 November 2003 | |
288a - Notice of appointment of directors or secretaries | 25 February 2003 | |
287 - Change in situation or address of Registered Office | 25 February 2003 | |
288a - Notice of appointment of directors or secretaries | 25 February 2003 | |
288b - Notice of resignation of directors or secretaries | 25 February 2003 | |
288b - Notice of resignation of directors or secretaries | 25 February 2003 | |
NEWINC - New incorporation documents | 11 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 July 2005 | Fully Satisfied |
N/A |
Legal mortgage | 06 July 2005 | Fully Satisfied |
N/A |