Davley Fabrications Limited

DataGardener
dissolved
Unknown

Davley Fabrications Limited

04897161Private Limited With Share Capital

Drakes Industrial Estate, Shay Lane, Ovenden, Halifax, HX36RL
Incorporated

12/09/2003

Company Age

22 years

Directors

1

Employees

SIC Code

25990

Risk

not scored

Company Overview

Registration, classification & business activity

Davley Fabrications Limited (04897161) is a private limited with share capital incorporated on 12/09/2003 (22 years old) and registered in halifax, HX36RL. The company operates under SIC code 25990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 25990
Unknown
Incorporated 12/09/2003
HX36RL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

66
Gazette Dissolved Voluntary
Category:Gazette
Date:06-10-2020
Gazette Notice Voluntary
Category:Gazette
Date:02-06-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:22-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:16-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2010
Legacy
Category:Annual Return
Date:16-09-2009
Legacy
Category:Officers
Date:14-09-2009
Legacy
Category:Officers
Date:14-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2009
Legacy
Category:Annual Return
Date:20-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2008
Legacy
Category:Annual Return
Date:24-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2007
Legacy
Category:Annual Return
Date:11-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2006
Legacy
Category:Annual Return
Date:07-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2005
Legacy
Category:Accounts
Date:10-05-2005
Legacy
Category:Mortgage
Date:22-02-2005
Legacy
Category:Annual Return
Date:28-09-2004
Legacy
Category:Mortgage
Date:23-12-2003
Legacy
Category:Address
Date:05-10-2003
Legacy
Category:Capital
Date:05-10-2003
Legacy
Category:Address
Date:12-09-2003
Legacy
Category:Officers
Date:12-09-2003
Legacy
Category:Officers
Date:12-09-2003
Legacy
Category:Officers
Date:12-09-2003
Legacy
Category:Officers
Date:12-09-2003
Incorporation Company
Category:Incorporation
Date:12-09-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2020
Filing Date24/05/2019
Latest Accounts30/09/2018

Trading Addresses

Drakes Industrial Estate, Shay Lane, Ovenden, Halifax, West Yorkshire, HX36RLRegistered

Contact

Drakes Industrial Estate, Shay Lane, Ovenden, Halifax, HX36RL