Advanced company searchLink opens in new window

DAY & DAY RETAIL LIMITED

Company number 05402034

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)
11 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2009 363a Return made up to 21/03/09; full list of members
25 Mar 2009 288c Director and Secretary's Change of Particulars / mark day / 22/01/2009 / Title was: , now: mr; HouseName/Number was: little follets, now: knowle cottage; Street was: easton royal, now: hollybush lane; Area was: , now: knowle; Region was: , now: wiltshire; Post Code was: SN9 5LZ, now: SN9 5JH; Country was: , now: united kingdom; Occupation was: desi
13 May 2008 225 Accounting reference date shortened from 31/03/2008 to 31/12/2007
02 Apr 2008 363a Return made up to 21/03/08; full list of members
30 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
16 Apr 2007 363a Return made up to 21/03/07; full list of members
02 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
21 Mar 2006 363a Return made up to 21/03/06; full list of members
25 Apr 2005 88(2)R Ad 14/04/05--------- £ si 2@1=2 £ ic 1/3
20 Apr 2005 288a New secretary appointed;new director appointed
20 Apr 2005 288a New director appointed
19 Apr 2005 288b Secretary resigned
19 Apr 2005 288b Director resigned
23 Mar 2005 NEWINC Incorporation