About

Registered Number: 04663611
Date of Incorporation: 11/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: 36 Windsor Road, Penarth, CF64 1YD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Christine Margaret 11 February 2003 06 July 2005 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2005 Fully Satisfied

N/A

Legal mortgage 06 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.