- Company Overview for DAYTON PROPERTIES LIMITED (04897838)
- Filing history for DAYTON PROPERTIES LIMITED (04897838)
- People for DAYTON PROPERTIES LIMITED (04897838)
- More for DAYTON PROPERTIES LIMITED (04897838)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2010 | AD01 | Registered office address changed from C/O Batterbee Thompson & Co Ltd Units 7 & 8 Cargo Workspace 41-43 George Place Plymouth Devon PL1 3DX United Kingdom on 8 February 2010 | |
08 Feb 2010 | TM02 | Termination of appointment of Jacqueline Batterbee as a secretary | |
29 Jan 2010 | AD01 | Registered office address changed from Upper Woolston St Ive Liskeard Cornwall PL14 3ND on 29 January 2010 | |
12 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2007 | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2006 | |
01 Oct 2008 | 363a | Return made up to 12/09/08; full list of members | |
23 May 2008 | 288b | Appointment terminated director scott danks | |
22 May 2008 | 288a | Director appointed ms deborah jayne mathews | |
26 Oct 2007 | 363a | Return made up to 12/09/07; full list of members | |
18 Dec 2006 | 363a | Return made up to 12/09/06; full list of members | |
27 Sep 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
19 Sep 2006 | 288b | Secretary resigned | |
19 Sep 2006 | 288a | New secretary appointed | |
19 Sep 2006 | 287 | Registered office changed on 19/09/06 from: bewdley hotel 10 pentire road newquay cornwall TR7 1NX | |
20 Sep 2005 | 363s | Return made up to 12/09/05; full list of members | |
13 Jun 2005 | 288a | New director appointed |