Advanced company searchLink opens in new window

DAYLAY FOODS LIMITED

Company number 03792234

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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2014 SOAS(A) Voluntary strike-off action has been suspended
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2014 DS01 Application to strike the company off the register
18 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
27 May 2014 AA Accounts made up to 30 September 2013
11 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
13 Jun 2013 AA Accounts made up to 30 September 2012
09 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
03 May 2012 AA Accounts made up to 30 September 2011
12 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
20 Jun 2011 AD02 Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
14 Jun 2011 AA Accounts made up to 30 September 2010
18 Nov 2010 AA01 Previous accounting period extended from 30 June 2010 to 30 September 2010
13 Oct 2010 AP02 Appointment of Emw Directors Limited as a director
13 Oct 2010 TM01 Termination of appointment of Peter Thornton as a director
13 Oct 2010 TM01 Termination of appointment of Sarah Dean as a director
13 Oct 2010 TM01 Termination of appointment of Peter Dean as a director
03 Sep 2010 CH01 Director's details changed for Sarah Lois Dean on 13 May 2010
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/03/2021 under section 1088 of the Companies Act 2006
14 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
25 Jun 2010 AD03 Register(s) moved to registered inspection location
24 Jun 2010 AD02 Register inspection address has been changed
09 Mar 2010 AA Accounts made up to 30 June 2009
17 Dec 2009 AP01 Appointment of Mr Peter William Thornton as a director
17 Dec 2009 AP01 Appointment of Mr Stuart Jonathan Lowe as a director