Advanced company searchLink opens in new window

DAYLIGHT CORPORATION LIMITED

Company number 08430584

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)
19 May 2016 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jun 2015 AD01 Registered office address changed from 8 Tenby Street Birmingham B1 3AJ to 269 Church Street Blackpool FY1 3PB on 29 June 2015
23 Jun 2015 600 Appointment of a voluntary liquidator
23 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-30
19 May 2015 4.20 Statement of affairs with form 4.19
28 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
04 Feb 2014 AP02 Appointment of Zenith Partnership as a director
04 Feb 2014 TM01 Termination of appointment of Edward Antonini as a director
03 Feb 2014 AD01 Registered office address changed from 203 Metchley Lane Birmingham B17 0NH England on 3 February 2014
18 Sep 2013 TM01 Termination of appointment of Zenith Partnership as a director
18 Sep 2013 AP01 Appointment of Mr Edward Antonini as a director
21 Jun 2013 TM01 Termination of appointment of Edward Antonini as a director
21 Jun 2013 AP02 Appointment of Zenith Partnership as a director
29 Apr 2013 AD01 Registered office address changed from 78 Oxford Road Waterloo Liverpool Merseyside L22 7RF England on 29 April 2013
05 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted