Advanced company searchLink opens in new window

DARREN DAY LIMITED

Company number 06515882

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)
28 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 24 June 2021
22 Jul 2020 AD01 Registered office address changed from 18 Sweet Oak Sowerby Bridge HX6 3NG United Kingdom to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 22 July 2020
07 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-25
07 Jul 2020 600 Appointment of a voluntary liquidator
07 Jul 2020 LIQ02 Statement of affairs
06 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
30 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
21 Jun 2019 TM02 Termination of appointment of Stephanie Day as a secretary on 21 June 2019
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
13 Dec 2018 CH01 Director's details changed for Mr Darren Christopher Day on 13 December 2018
13 Dec 2018 PSC04 Change of details for Mr Darren Christopher Day as a person with significant control on 13 December 2018
13 Dec 2018 AD01 Registered office address changed from T2 Dean Clough Mills Halifax West Yorkshire HX3 5FD England to 18 Sweet Oak Sowerby Bridge HX6 3NG on 13 December 2018
02 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
15 Aug 2017 AA Micro company accounts made up to 30 April 2017
13 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Jan 2017 CH01 Director's details changed for Darren Day on 12 January 2017
29 Feb 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
29 Feb 2016 CH01 Director's details changed for Darren Day on 27 February 2016
29 Feb 2016 CH03 Secretary's details changed for Stephanie Day on 27 February 2016
24 Feb 2016 AD01 Registered office address changed from 18 Sweet Oak Sowerby Bridge West Yorkshire HX6 3NG to T2 Dean Clough Mills Halifax West Yorkshire HX3 5FD on 24 February 2016
07 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015