Advanced company searchLink opens in new window

DAY 2 DAY SOLUTIONS LIMITED

Company number 03190369

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)
14 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
23 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
09 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
24 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
24 May 2010 AD02 Register inspection address has been changed
24 May 2010 CH01 Director's details changed for Jon David French on 24 April 2010
14 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
08 Jun 2009 AA Total exemption small company accounts made up to 30 April 2008
21 May 2009 363a Return made up to 24/04/09; full list of members
17 Jun 2008 363a Return made up to 24/04/08; full list of members
03 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
29 Aug 2007 288c Director's particulars changed
16 Aug 2007 287 Registered office changed on 16/08/07 from: 12 ivy close rood lane clowne chesterfield S43 4BF
31 May 2007 363s Return made up to 24/04/07; no change of members
31 May 2007 363(288) Director's particulars changed
31 May 2007 363(287) Registered office changed on 31/05/07
30 Jan 2007 AA Total exemption small company accounts made up to 30 April 2006
07 Aug 2006 288a New secretary appointed
07 Aug 2006 288b Secretary resigned
25 May 2006 363s Return made up to 24/04/06; full list of members
25 May 2006 363(288) Director's particulars changed
02 Mar 2006 AA Accounts for a small company made up to 30 April 2005
15 Feb 2006 287 Registered office changed on 15/02/06 from: 14 housman road street somerset BA16 0SD
15 Feb 2006 288c Director's particulars changed