About

Registered Number: 04178185
Date of Incorporation: 13/03/2001 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2019 (6 years and 2 months ago)
Registered Address: Bishop Fleming, 16 Queen Square, Bristol, Avon, BS1 4NT

 

Dv Networks Ltd was registered on 13 March 2001. Currently we aren't aware of the number of employees at the this organisation. The business has one director listed as Brimble, Marilyn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRIMBLE, Marilyn 01 July 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2019
LIQ14 - N/A 07 November 2018
LIQ03 - N/A 08 November 2017
4.68 - Liquidator's statement of receipts and payments 31 October 2016
4.68 - Liquidator's statement of receipts and payments 26 October 2015
F10.2 - N/A 13 October 2014
TM01 - Termination of appointment of director 09 September 2014
AD01 - Change of registered office address 07 September 2014
RESOLUTIONS - N/A 04 September 2014
4.20 - N/A 04 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 10 April 2014
AA01 - Change of accounting reference date 24 March 2014
TM01 - Termination of appointment of director 26 February 2014
MR04 - N/A 03 May 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 10 April 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 13 December 2011
AA01 - Change of accounting reference date 17 August 2011
AAMD - Amended Accounts 20 May 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
287 - Change in situation or address of Registered Office 13 June 2008
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 08 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 05 February 2006
AA - Annual Accounts 14 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 15 April 2004
287 - Change in situation or address of Registered Office 15 April 2004
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
363s - Annual Return 24 March 2003
395 - Particulars of a mortgage or charge 19 February 2003
AA - Annual Accounts 02 December 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
363s - Annual Return 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2002
287 - Change in situation or address of Registered Office 21 November 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
287 - Change in situation or address of Registered Office 18 June 2001
395 - Particulars of a mortgage or charge 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2003 Fully Satisfied

N/A

Debenture 18 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.