- Company Overview for DAYSDROVE LIMITED (01659028)
- Filing history for DAYSDROVE LIMITED (01659028)
- People for DAYSDROVE LIMITED (01659028)
- Charges for DAYSDROVE LIMITED (01659028)
- Insolvency for DAYSDROVE LIMITED (01659028)
- More for DAYSDROVE LIMITED (01659028)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2017 | |
24 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 May 2016 | |
19 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 May 2015 | |
18 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 May 2014 | |
18 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 May 2013 | |
11 Jun 2012 | AD01 | Registered office address changed from Daysdrove Holdings Limited Love Lane Industrial Estate Bishops Castle Shropshire SY9 5DW England on 11 June 2012 | |
08 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
08 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
03 May 2012 | AR01 |
Annual return made up to 23 March 2012 with full list of shareholders
Statement of capital on 2012-05-03
|
|
09 Mar 2012 | TM01 | Termination of appointment of David Palmer as a director | |
16 Feb 2012 | AP01 | Appointment of Mr Daniel Orland Morris as a director | |
10 Nov 2011 | AP01 | Appointment of Mr David Palmer as a director | |
10 Nov 2011 | TM01 | Termination of appointment of Daniel Morris as a director | |
01 Nov 2011 | AP01 | Appointment of Mr James Stephen Williamson as a director | |
01 Nov 2011 | AP01 | Appointment of Mr Howard Trevor Thorne as a director | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
05 May 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
04 May 2011 | TM01 | Termination of appointment of Malcolm Corfield as a director | |
23 Feb 2011 | AD01 | Registered office address changed from the Foundry Euston Way Town Centre Telford Shropshire TF3 4LY on 23 February 2011 | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
11 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 |