About

Registered Number: 04745162
Date of Incorporation: 25/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2017 (7 years and 3 months ago)
Registered Address: JPO RESTRUCTURING LLP, Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF

 

Founded in 2003, Davlyn House Ltd has its registered office in Staffordshire. The companies directors are listed as Heath, Linda, Heath, David. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, David 25 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HEATH, Linda 25 April 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 12 December 2016
4.68 - Liquidator's statement of receipts and payments 06 January 2016
AD01 - Change of registered office address 21 November 2014
RESOLUTIONS - N/A 20 November 2014
4.70 - N/A 20 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 02 May 2012
AD01 - Change of registered office address 20 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 15 June 2007
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 12 May 2004
225 - Change of Accounting Reference Date 20 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.