- Company Overview for DALY CBM LIMITED (06694819)
- Filing history for DALY CBM LIMITED (06694819)
- People for DALY CBM LIMITED (06694819)
- Charges for DALY CBM LIMITED (06694819)
- More for DALY CBM LIMITED (06694819)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2015 | DS01 | Application to strike the company off the register | |
11 May 2015 | SH20 | Statement by Directors | |
11 May 2015 | SH19 |
Statement of capital on 11 May 2015
|
|
11 May 2015 | CAP-SS | Solvency Statement dated 08/05/15 | |
11 May 2015 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
21 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 24 February 2014
|
|
25 Feb 2014 | AP03 | Appointment of Mr Paul Van Reesch as a secretary | |
24 Feb 2014 | AP01 | Appointment of Mr Nicholas John Heywood Collins as a director | |
24 Feb 2014 | AP01 | Appointment of Mr Edward Owen Walker as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Andrew Harman as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Sarah Daly as a director | |
24 Feb 2014 | AP01 | Appointment of Mr Fabien Claire Philippe Léonard as a director | |
24 Feb 2014 | AD01 | Registered office address changed from Lennox House Lennox Road Basingstoke Hampshire RG22 4AP on 24 February 2014 | |
24 Feb 2014 | TM02 | Termination of appointment of Sarah Daly as a secretary | |
10 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
16 Sep 2013 | AR01 | Annual return made up to 10 September 2013 with full list of shareholders |