- Company Overview for WARREN DAY LTD (12301480)
- Filing history for WARREN DAY LTD (12301480)
- People for WARREN DAY LTD (12301480)
- Charges for WARREN DAY LTD (12301480)
- Insolvency for WARREN DAY LTD (12301480)
- More for WARREN DAY LTD (12301480)
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 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2024 | |
13 Oct 2023 | LIQ02 | Statement of affairs | |
06 Oct 2023 | AD01 | Registered office address changed from Cube House 5a Whytecliffe Road South Purley CR8 2AY England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 6 October 2023 | |
05 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2023 | TM01 | Termination of appointment of Jane Alice Day as a director on 31 August 2022 | |
19 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 13 March 2022 with updates | |
05 May 2022 | MR04 | Satisfaction of charge 123014800001 in full | |
13 Apr 2022 | AP01 | Appointment of Mrs Jane Alice Day as a director on 1 December 2021 | |
13 Apr 2022 | AD01 | Registered office address changed from 103 South End Croydon Surrey CR0 1BG England to Cube House 5a Whytecliffe Road South Purley CR8 2AY on 13 April 2022 | |
11 Apr 2022 | MR04 | Satisfaction of charge 123014800002 in full | |
04 Apr 2022 | MR01 | Registration of charge 123014800002, created on 4 April 2022 | |
10 Feb 2022 | PSC04 | Change of details for Mr Denis Day as a person with significant control on 10 February 2022 | |
25 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
04 Sep 2020 | MR01 | Registration of charge 123014800001, created on 28 August 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from 20 , Sanderstead, Westfield Avenue Sanderstead,Surrey CR2 9JQ England to 103 South End Croydon Surrey CR0 1BG on 13 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
11 Mar 2020 | PSC01 | Notification of Denis Day as a person with significant control on 1 March 2020 | |
11 Mar 2020 | PSC07 | Cessation of Jane Alice Day as a person with significant control on 1 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
25 Jan 2020 | TM01 | Termination of appointment of Jane Alice Day as a director on 25 January 2020 |