Advanced company searchLink opens in new window

DAYLIGHT DEVELOPMENTS LIMITED

Company number 09852378

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-20
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
  • GBP 2
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