About

Registered Number: 04870110
Date of Incorporation: 18/08/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (5 years ago)
Registered Address: Southwalk Business Park Europa Way, Stallingborough, Grimsby, North East Lincolnshire, DN41 8DS

 

Founded in 2003, Davesheilaevans Ltd has its registered office in Grimsby, North East Lincolnshire, it's status is listed as "Dissolved". Casey Evans, Gareth David, Casey Evans, Sheila, Casey-evans, Sheila Joy, Lambert, Audrey, Casey-evans, Gareth David, Casey-evans, Sheila Joy, Lambert, John are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY EVANS, Gareth David 12 July 2019 - 1
CASEY EVANS, Sheila 12 July 2019 - 1
CASEY-EVANS, Gareth David 31 October 2011 22 March 2019 1
CASEY-EVANS, Sheila Joy 31 October 2011 22 March 2019 1
LAMBERT, John 18 August 2003 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
CASEY-EVANS, Sheila Joy 31 October 2011 22 March 2019 1
LAMBERT, Audrey 18 August 2003 31 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 09 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 September 2019
AP01 - Appointment of director 12 September 2019
AP01 - Appointment of director 12 September 2019
RESOLUTIONS - N/A 12 July 2019
CONNOT - N/A 12 July 2019
TM02 - Termination of appointment of secretary 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
AD01 - Change of registered office address 27 March 2019
RESOLUTIONS - N/A 25 March 2019
AA - Annual Accounts 12 January 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 02 February 2017
AD01 - Change of registered office address 14 September 2016
CH01 - Change of particulars for director 14 September 2016
CH01 - Change of particulars for director 14 September 2016
CH03 - Change of particulars for secretary 14 September 2016
AD01 - Change of registered office address 14 September 2016
CS01 - N/A 24 August 2016
AD01 - Change of registered office address 24 August 2016
AD01 - Change of registered office address 01 August 2016
AA - Annual Accounts 08 February 2016
AD01 - Change of registered office address 05 November 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 19 August 2014
CH01 - Change of particulars for director 19 August 2014
CH01 - Change of particulars for director 19 August 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 13 September 2013
CH03 - Change of particulars for secretary 13 September 2013
AD01 - Change of registered office address 18 February 2013
SH01 - Return of Allotment of shares 05 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 08 October 2012
AA01 - Change of accounting reference date 05 July 2012
AA - Annual Accounts 15 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AD01 - Change of registered office address 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
TM02 - Termination of appointment of secretary 09 November 2011
AP03 - Appointment of secretary 09 November 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 19 October 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 20 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
287 - Change in situation or address of Registered Office 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.