Advanced company searchLink opens in new window

DAYBROOK PRINT FINISHING (2008) LIMITED

Company number 06414137

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2010 DS01 Application to strike the company off the register
08 Apr 2010 AP01 Appointment of Mr Gabriel Henry Ravenwood as a director
06 Apr 2010 AD01 Registered office address changed from 6 Howells Close, Royal Chase Bestwood Lodge Nottingham NG5 8SQ on 6 April 2010
10 Mar 2010 TM02 Termination of appointment of David O'neill as a secretary
10 Mar 2010 TM01 Termination of appointment of David O'neill as a director
23 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2009-11-23
  • GBP 100
23 Nov 2009 AD03 Register(s) moved to registered inspection location
22 Nov 2009 CH01 Director's details changed for David O'neill on 1 October 2009
22 Nov 2009 CH01 Director's details changed for James Edward Mathers on 1 October 2009
22 Nov 2009 AD02 Register inspection address has been changed
11 May 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Jan 2009 363a Return made up to 31/10/08; full list of members
08 Jul 2008 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
16 Nov 2007 395 Particulars of mortgage/charge
31 Oct 2007 NEWINC Incorporation