- Company Overview for DAYLIGHT DEVELOPMENTS LIMITED (09852378)
- Filing history for DAYLIGHT DEVELOPMENTS LIMITED (09852378)
- People for DAYLIGHT DEVELOPMENTS LIMITED (09852378)
- Insolvency for DAYLIGHT DEVELOPMENTS LIMITED (09852378)
- More for DAYLIGHT DEVELOPMENTS LIMITED (09852378)
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 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2021 | |
15 Aug 2020 | AD01 | Registered office address changed from Crown House 45 Yarmouth Way Great Yarmouth NR30 2SJ United Kingdom to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 15 August 2020 | |
04 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2020 | LIQ02 | Statement of affairs | |
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
28 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
12 Jul 2019 | AD01 | Registered office address changed from 37 Southgates Road Great Yarmouth Norfolk NR30 3LL England to Crown House 45 Yarmouth Way Great Yarmouth NR30 2SJ on 12 July 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
06 Nov 2018 | PSC07 | Cessation of Sarah Jane Boult as a person with significant control on 26 October 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Sarah Jane Boult as a director on 26 October 2018 | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
31 Jul 2017 | AA | Micro company accounts made up to 30 November 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from 37 Southgates Road Southgates Road Great Yarmouth Norfolk NR30 3LL England to 37 Southgates Road Great Yarmouth Norfolk NR30 3LL on 14 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
14 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
14 Nov 2016 | AD01 | Registered office address changed from 111 High Street Billericay Essex CM12 9AJ England to 37 Southgates Road Southgates Road Great Yarmouth Norfolk NR30 3LL on 14 November 2016 | |
09 Nov 2016 | CH01 | Director's details changed for Mr Jason Ronald Rounce on 9 November 2016 | |
09 Nov 2016 | CH03 | Secretary's details changed for Mr Jason Ronald Rounce on 9 November 2016 | |
12 Apr 2016 | AP01 | Appointment of Ms Sarah Jane Boult as a director on 12 April 2016 |