Advanced company searchLink opens in new window

DAYGAM LIMITED

Company number 05986626

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2020 DS01 Application to strike the company off the register
26 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
09 Dec 2016 AA Micro company accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
22 Dec 2015 AA Micro company accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
29 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
24 Dec 2014 AA Micro company accounts made up to 31 March 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
23 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
25 Jan 2012 AR01 Annual return made up to 2 November 2011 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Feb 2011 AD01 Registered office address changed from Rhostre Farm Horsemans Green Whitchurch Shropshire SY13 3DY United Kingdom on 1 February 2011
31 Jan 2011 AD01 Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 31 January 2011
31 Jan 2011 AR01 Annual return made up to 2 November 2010 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Dave James Hadley on 2 November 2010