- Company Overview for DALY INTERNATIONAL (UK) LIMITED (03425239)
- Filing history for DALY INTERNATIONAL (UK) LIMITED (03425239)
- People for DALY INTERNATIONAL (UK) LIMITED (03425239)
- Charges for DALY INTERNATIONAL (UK) LIMITED (03425239)
- Insolvency for DALY INTERNATIONAL (UK) LIMITED (03425239)
- More for DALY INTERNATIONAL (UK) LIMITED (03425239)
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) |
---|---|---|---|
27 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2024 | |
07 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2023 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Sep 2022 | AM10 | Administrator's progress report | |
09 Apr 2022 | AM02 | Statement of affairs with form AM02SOA | |
31 Mar 2022 | AM07 | Result of meeting of creditors | |
07 Mar 2022 | AD01 | Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 7 March 2022 | |
04 Mar 2022 | AM03 | Statement of administrator's proposal | |
03 Mar 2022 | AM01 | Appointment of an administrator | |
24 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
21 Sep 2021 | CH03 | Secretary's details changed for Stephanie Daly on 30 March 2021 | |
21 Sep 2021 | CH01 | Director's details changed for Peter John Daly on 30 March 2021 | |
13 Jul 2021 | AA | Full accounts made up to 30 June 2020 | |
08 Apr 2021 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 8 April 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
23 Oct 2020 | PSC02 | Notification of Daly International Holdings Pty Ltd as a person with significant control on 11 May 2017 | |
23 Oct 2020 | PSC07 | Cessation of Peter John Daly as a person with significant control on 11 May 2017 | |
09 Jul 2020 | AA | Full accounts made up to 30 June 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
11 Apr 2019 | AD01 | Registered office address changed from C/O Griffins Accountants 24-32 London Road Newbury Berkshire RG14 1JX to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 11 April 2019 | |
28 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
25 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
23 Mar 2017 | MR04 | Satisfaction of charge 1 in full |