- Company Overview for DAYTER LIMITED (05820057)
- Filing history for DAYTER LIMITED (05820057)
- People for DAYTER LIMITED (05820057)
- More for DAYTER LIMITED (05820057)
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 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 May 2010 | AR01 |
Annual return made up to 17 May 2010 with full list of shareholders
Statement of capital on 2010-05-20
|
|
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Anthony Peter Jablonski on 11 December 2009 | |
27 May 2009 | 363a | Return made up to 17/05/09; full list of members | |
31 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 May 2008 | 363a | Return made up to 17/05/08; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
22 Jan 2008 | 288a | New secretary appointed | |
25 Jul 2007 | 288b | Secretary resigned | |
30 May 2007 | 363a | Return made up to 17/05/07; full list of members | |
27 Jan 2007 | 288c | Secretary's particulars changed | |
11 Aug 2006 | 88(2)R | Ad 12/06/06--------- £ si 1@1=1 £ ic 1/2 | |
11 Aug 2006 | 225 | Accounting reference date shortened from 31/05/07 to 31/03/07 | |
11 Aug 2006 | 288a | New director appointed | |
18 May 2006 | 288b | Director resigned | |
17 May 2006 | NEWINC | Incorporation |