Advanced company searchLink opens in new window

ALL DAY LONG LIMITED

Company number 07356190

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2018 DS01 Application to strike the company off the register
23 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
07 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
18 May 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 102
19 May 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 102
01 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Nov 2014 AD01 Registered office address changed from C/O Equate Ltd. 1 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL to C/O Equate Limited 17 Appleton Court Wakefield West Yorkshire WF2 7AR on 3 November 2014
02 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
02 Sep 2014 AP01 Appointment of Mrs Claire Lucy Williams as a director on 1 May 2014
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
12 Sep 2013 CH01 Director's details changed for Mr Lee James Williams on 25 August 2012
24 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Feb 2013 AD01 Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB United Kingdom on 28 February 2013
19 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Sep 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
25 Aug 2010 NEWINC Incorporation