Advanced company searchLink opens in new window

DALY INTERNATIONAL (UK) LIMITED

Company number 03425239

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)
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