Davric Construction Limited

DataGardener
dissolved
Unknown

Davric Construction Limited

01501757Private Limited With Share Capital

C/O Geoffrey Martin & Co, 3Rd Floor, Leeds, LS15HN
Incorporated

13/06/1980

Company Age

45 years

Directors

2

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Davric Construction Limited (01501757) is a private limited with share capital incorporated on 13/06/1980 (45 years old) and registered in leeds, LS15HN. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 13/06/1980
LS15HN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:05-09-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:05-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-09-2018
Resolution
Category:Resolution
Date:28-09-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:28-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:08-01-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2010
Termination Director Company With Name
Category:Officers
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Termination Director Company With Name
Category:Officers
Date:21-01-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-05-2009
Gazette Notice Compulsary
Category:Gazette
Date:19-05-2009
Legacy
Category:Annual Return
Date:18-05-2009
Legacy
Category:Officers
Date:06-03-2009
Legacy
Category:Officers
Date:05-03-2009
Legacy
Category:Officers
Date:05-03-2009
Legacy
Category:Address
Date:05-03-2009
Legacy
Category:Annual Return
Date:19-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2008
Legacy
Category:Officers
Date:01-10-2007
Legacy
Category:Mortgage
Date:11-09-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2007
Legacy
Category:Annual Return
Date:06-02-2007
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2006
Legacy
Category:Annual Return
Date:03-02-2006
Accounts With Accounts Type Full
Category:Accounts
Date:16-06-2005
Legacy
Category:Annual Return
Date:02-02-2005
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2004
Legacy
Category:Annual Return
Date:03-02-2004
Legacy
Category:Mortgage
Date:08-10-2003
Legacy
Category:Mortgage
Date:08-10-2003
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2003
Legacy
Category:Annual Return
Date:25-01-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2002
Legacy
Category:Annual Return
Date:14-01-2002
Legacy
Category:Officers
Date:02-10-2001
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2001
Legacy
Category:Annual Return
Date:30-01-2001
Accounts With Accounts Type Full
Category:Accounts
Date:16-06-2000
Legacy
Category:Annual Return
Date:20-01-2000
Memorandum Articles
Category:Incorporation
Date:29-10-1999
Legacy
Category:Officers
Date:20-10-1999
Memorandum Articles
Category:Incorporation
Date:14-10-1999
Memorandum Articles
Category:Incorporation
Date:14-10-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:01-10-1999
Legacy
Category:Mortgage
Date:15-09-1999
Legacy
Category:Mortgage
Date:04-09-1999
Legacy
Category:Mortgage
Date:04-09-1999
Legacy
Category:Mortgage
Date:04-09-1999
Legacy
Category:Mortgage
Date:04-09-1999
Accounts With Accounts Type Small
Category:Accounts
Date:24-03-1999
Legacy
Category:Annual Return
Date:02-02-1999
Legacy
Category:Annual Return
Date:27-01-1998
Accounts With Accounts Type Full
Category:Accounts
Date:23-01-1998
Accounts With Accounts Type Full
Category:Accounts
Date:23-01-1998
Legacy
Category:Annual Return
Date:08-01-1997
Accounts With Accounts Type Full
Category:Accounts
Date:21-05-1996
Legacy
Category:Annual Return
Date:23-01-1996
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-1995
Legacy
Category:Annual Return
Date:22-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Mortgage
Date:08-11-1994
Accounts With Accounts Type Small
Category:Accounts
Date:01-06-1994
Legacy
Category:Annual Return
Date:27-02-1994
Accounts With Accounts Type Full
Category:Accounts
Date:16-11-1993
Legacy
Category:Annual Return
Date:15-01-1993
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-1992
Legacy
Category:Annual Return
Date:13-05-1992
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-1991

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2019
Filing Date12/05/2018
Latest Accounts31/08/2017

Trading Addresses

C/O Geoffrey Martin & Co, 3Rd Floor, Leeds, Ls1 5Hn, LS15HNRegistered
Lingsted Hall Lothersdale Road Glus, Keighley, West Yorkshire, BD208JD

Contact

C/O Geoffrey Martin & Co, 3Rd Floor, Leeds, LS15HN