Advanced company searchLink opens in new window

DAYSDROVE LIMITED

Company number 01659028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
03 May 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
Statement of capital on 2012-05-03
  • GBP 30
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