Advanced company searchLink opens in new window

DAYBREAK COUNSELLING AND TRAINING

Company number 04247831

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 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2016 RP05 Registered office address changed to PO Box 4385, 04247831: Companies House Default Address, Cardiff, CF14 8LH on 16 November 2016
28 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
08 Jul 2015 AR01 Annual return made up to 6 July 2015 no member list
15 Jun 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
12 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
24 Sep 2014 AP01 Appointment of Mrs Brenda Margaret Edna Newlyn as a director on 13 January 2014
09 Jul 2014 AR01 Annual return made up to 6 July 2014 no member list
09 Jul 2014 TM01 Termination of appointment of Gary Anderson as a director
17 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
02 Sep 2013 AP03 Appointment of Mr James Anthony Hagger as a secretary
11 Jul 2013 AR01 Annual return made up to 6 July 2013 no member list
27 Mar 2013 TM02 Termination of appointment of Lynda Clarke as a secretary
27 Mar 2013 AD01 Registered office address changed from St Lukes Daybreak Centre Dagenham Road Dagenham Essex RM10 7UP on 27 March 2013
13 Feb 2013 CERTNM Company name changed daybreak drug project\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
25 Oct 2012 AA Full accounts made up to 31 March 2012
11 Jul 2012 AR01 Annual return made up to 6 July 2012 no member list
11 Jul 2012 CH01 Director's details changed for John Brook on 11 July 2012
11 Jul 2012 CH01 Director's details changed for Kathleen Iris Playle on 11 July 2012
11 Jul 2012 CH01 Director's details changed for Barry Rodney Hobson on 11 July 2012
11 Jul 2012 CH01 Director's details changed for John Mckernan on 11 July 2012
11 Jul 2012 CH01 Director's details changed for Dr Jennifer Ann Salisbury on 11 July 2012
11 Jul 2012 CH03 Secretary's details changed for Lynda Joyce Clarke on 11 July 2012