Advanced company searchLink opens in new window

DAYLODGE LIMITED

Company number 06858655

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2015 TM02 Termination of appointment of Julie Ann Glover as a secretary on 28 January 2015
28 Jan 2015 TM02 Termination of appointment of Julie Ann Glover as a secretary on 28 January 2015
28 Jan 2015 TM01 Termination of appointment of Sean Groom as a director on 28 January 2015
23 Nov 2014 AD01 Registered office address changed from C/O Leadbetter Suite 4 3-6 the Colonnade High Street Maidenhead Berkshire SL6 1SL to 13 Wilders Close Bracknell Berkshire RG42 2AX on 23 November 2014
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
11 Jul 2013 TM01 Termination of appointment of Dawn Groom as a director
11 Jul 2013 TM01 Termination of appointment of Dawn Groom as a director
11 Jul 2013 AP01 Appointment of Sean Groom as a director
11 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
04 Jul 2012 CH03 Secretary's details changed for Julie Ann Glover on 4 July 2012
04 Jul 2012 CH01 Director's details changed for Dawn Groom on 4 February 2012
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
23 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
05 Jul 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
24 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
21 Dec 2010 AD01 Registered office address changed from C/O Leadbetter Staff & Co 2Nd Floor Park House Park Street Maidenhead Berkshire SL6 1SL on 21 December 2010
21 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 31 August 2010
23 Apr 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
12 Aug 2009 288a Secretary appointed julie glover