Davenport Acquisitions Ltd

General information

Name:

Davenport Acquisitions Limited

Office Address:

8 Riverside House High Street BN43 5DW Shoreham-by-sea

Number: 07276463

Incorporation date: 2010-06-07

Dissolution date: 2020-09-29

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 07276463 fourteen years ago, Davenport Acquisitions Ltd had been a private limited company until 2020-09-29 - the date it was officially closed. The last known registration address was 8 Riverside House, High Street Shoreham-by-sea.

This specific firm was supervised by a solitary managing director: Christopher M., who was appointed fourteen years ago.

Christopher M. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 07 June 2010

Latest update: 9 July 2023

People with significant control

Christopher M.
Notified on 7 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 21 June 2020
Confirmation statement last made up date 07 June 2019
Annual Accounts 1 July 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 1 July 2013
Annual Accounts 1 July 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 1 July 2014
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 13 October 2015
Annual Accounts 1 August 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 1 August 2016
Annual Accounts 14 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 14 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies