Advanced company searchLink opens in new window

DALY CBM LIMITED

Company number 06694819

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)
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
  • GBP 1
11 May 2015 CAP-SS Solvency Statement dated 08/05/15
11 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 08/05/2015
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
  • GBP 248
03 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Assignment of shares 24/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
21 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 248
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