- Company Overview for DARREN DAY LIMITED (06515882)
- Filing history for DARREN DAY LIMITED (06515882)
- People for DARREN DAY LIMITED (06515882)
- Insolvency for DARREN DAY LIMITED (06515882)
- More for DARREN DAY LIMITED (06515882)
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) |
---|---|---|---|
28 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2021 | |
22 Jul 2020 | AD01 | Registered office address changed from 18 Sweet Oak Sowerby Bridge HX6 3NG United Kingdom to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 22 July 2020 | |
07 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2020 | LIQ02 | Statement of affairs | |
06 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
30 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
21 Jun 2019 | TM02 | Termination of appointment of Stephanie Day as a secretary on 21 June 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
13 Dec 2018 | CH01 | Director's details changed for Mr Darren Christopher Day on 13 December 2018 | |
13 Dec 2018 | PSC04 | Change of details for Mr Darren Christopher Day as a person with significant control on 13 December 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from T2 Dean Clough Mills Halifax West Yorkshire HX3 5FD England to 18 Sweet Oak Sowerby Bridge HX6 3NG on 13 December 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
15 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Jan 2017 | CH01 | Director's details changed for Darren Day on 12 January 2017 | |
29 Feb 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Darren Day on 27 February 2016 | |
29 Feb 2016 | CH03 | Secretary's details changed for Stephanie Day on 27 February 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from 18 Sweet Oak Sowerby Bridge West Yorkshire HX6 3NG to T2 Dean Clough Mills Halifax West Yorkshire HX3 5FD on 24 February 2016 | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |