- Company Overview for DAYELL PROJECT MANAGEMENT LTD (09164981)
- Filing history for DAYELL PROJECT MANAGEMENT LTD (09164981)
- People for DAYELL PROJECT MANAGEMENT LTD (09164981)
- More for DAYELL PROJECT MANAGEMENT LTD (09164981)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2018 | DS01 | Application to strike the company off the register | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
13 Nov 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
27 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
17 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 31 August 2016 | |
15 Jan 2017 | CH01 | Director's details changed for Mrs Louise Annette Day on 19 December 2016 | |
15 Jan 2017 | CH01 | Director's details changed for Mr Leslie William Day on 19 December 2016 | |
15 Jan 2017 | AD01 | Registered office address changed from The Brambles the Brambles High Bar Lane Pulborough RH20 3EH to Twin Badgers Badgers Holt Storrington Pulborough RH20 3ET on 15 January 2017 | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
|
|
06 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-06
|