- Company Overview for DAY FAMILY ASSOCIATES LIMITED (06747153)
- Filing history for DAY FAMILY ASSOCIATES LIMITED (06747153)
- People for DAY FAMILY ASSOCIATES LIMITED (06747153)
- Insolvency for DAY FAMILY ASSOCIATES LIMITED (06747153)
- More for DAY FAMILY ASSOCIATES LIMITED (06747153)
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
|
|
17 Mar 2011 | AR01 |
Annual return made up to 12 November 2010 with full list of shareholders
Statement of capital on 2011-03-17
|
|
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 |