Advanced company searchLink opens in new window

DAFFODIL DAYS LTD

Company number 06723078

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
14 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
17 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
21 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
12 Sep 2011 CERTNM Company name changed angel house designs LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-12
  • NM01 ‐ Change of name by resolution
12 Sep 2011 TM01 Termination of appointment of Anne Snedker as a director
28 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
02 Feb 2010 AA Accounts for a dormant company made up to 31 October 2009
04 Jan 2010 CERTNM Company name changed thirdeye workshops LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-11-26
04 Jan 2010 CONNOT Change of name notice
07 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-26
27 Nov 2009 AP01 Appointment of Mrs Faith Green as a director
24 Nov 2009 AP01 Appointment of Mrs Anne Francis Snedker as a director