Advanced company searchLink opens in new window

DAY FAMILY ASSOCIATES LIMITED

Company number 06747153

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 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
29 Mar 2011 4.20 Statement of affairs with form 4.19
29 Mar 2011 600 Appointment of a voluntary liquidator
29 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-23
17 Mar 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1
17 Mar 2011 AD01 Registered office address changed from C/O Peters Elwothy and Moore Salisbury House Salisbury Villas Cambridge Cambridgeshire CB1 2LA United Kingdom on 17 March 2011
17 Mar 2011 TM01 Termination of appointment of Nicholas Littmoden as a director
16 Mar 2011 AD01 Registered office address changed from 58 Alpha Road Cambridge CB4 3DG on 16 March 2011
07 Mar 2011 TM01 Termination of appointment of Nicholas Littmoden as a director
18 Jan 2011 AA Total exemption small company accounts made up to 30 November 2009
10 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2010 AR01 Annual return made up to 12 November 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Mr Richard Franklin Day on 28 January 2010
16 Dec 2009 AP01 Appointment of Mr Nicholas Paul Littmoden as a director
12 Nov 2008 NEWINC Incorporation