D F L OLDCO LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

29/03/1529 March 2015 APPLICATION FOR STRIKING-OFF

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR DUNCAN NEIL LEGGETT

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR EMMETT MCEVOY

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

16/09/1416 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 STATEMENT BY DIRECTORS

View Document

22/07/1322 July 2013 SOLVENCY STATEMENT DATED 17/07/13

View Document

22/07/1322 July 2013 REDUCE ISSUED CAPITAL 17/07/2013

View Document

22/07/1322 July 2013 22/07/13 STATEMENT OF CAPITAL GBP 10

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCDONALD / 05/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMETT MCEVOY / 05/07/2013

View Document

25/09/1225 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY SMITH

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED EMMETT MCEVOY

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED ANDREW MCDONALD

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR SUZANNE WISE

View Document

20/10/1120 October 2011 ADOPT ARTICLES 07/10/2011

View Document

20/10/1120 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/1120 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/10/1120 October 2011 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

23/09/1123 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR ANTONY DAVID SMITH

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEELER

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS WILBRAHAM / 05/06/2011

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR ANDREW MICHAEL PEELER

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP BAMFORD

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL LEACH

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR SIMON NICHOLAS WILBRAHAM

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MS SUZANNE ELIZABETH WISE

View Document

15/09/1015 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON WILBRAHAM / 01/02/2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM:
28 THE GREEN
KINGS NORTON
BIRMINGHAM
B38 8SD

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM:
2 WOOLGATE COURT
SAINT BENEDICTS STREET
NORWICH
NORFOLK NR2 4AP

View Document

07/12/057 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 AUDITOR'S RESIGNATION

View Document

12/03/0312 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/10/006 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM:
THE MOOR
BILSTHORPE
NEWARK
NOTTS NG22 8TS

View Document

24/01/0024 January 2000 COMPANY NAME CHANGED
DAYLAY FOODS LIMITED
CERTIFICATE ISSUED ON 24/01/00

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 AUDITOR'S RESIGNATION

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 APP OF DIRECTORS 06/08/99

View Document

03/09/993 September 1999 ADOPT MEM AND ARTS 06/08/99

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9921 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9921 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9921 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 31/07/99; CHANGE OF MEMBERS

View Document

09/08/999 August 1999 ALLOT SHARES 26/07/99

View Document

09/08/999 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 NC INC ALREADY ADJUSTED
23/12/98

View Document

31/12/9831 December 1998 ￯﾿ᄑ NC 20000000/40000000
23/

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

04/08/944 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/944 August 1994

View Document

04/08/944 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994

View Document

06/02/946 February 1994

View Document

13/09/9313 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

23/08/9323 August 1993

View Document

23/08/9323 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993

View Document

10/08/9210 August 1992

View Document

10/08/9210 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/08/9210 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992

View Document

24/03/9224 March 1992

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992

View Document

16/09/9116 September 1991

View Document

16/09/9116 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

15/01/9115 January 1991 ￯﾿ᄑ NC 5000000/20000000
20/12/90

View Document

15/01/9115 January 1991

View Document

15/01/9115 January 1991 NC INC ALREADY ADJUSTED 20/12/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/09/905 September 1990

View Document

30/04/9030 April 1990 COMPANY NAME CHANGED
DAYLAY EGGS LIMITED
CERTIFICATE ISSUED ON 01/05/90

View Document

30/04/9030 April 1990 Certificate of change of name

View Document

30/04/9030 April 1990 Certificate of change of name

View Document

28/07/8928 July 1989

View Document

28/07/8928 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

28/07/8928 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED

View Document

17/05/8917 May 1989

View Document

04/08/884 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

04/08/884 August 1988

View Document

04/08/884 August 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS; AMEND

View Document

05/02/885 February 1988

View Document

20/01/8820 January 1988

View Document

20/01/8820 January 1988 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/01/871 January 1987

View Document

23/07/8623 July 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986

View Document

15/05/8615 May 1986 DIRECTOR RESIGNED

View Document

15/05/8615 May 1986

View Document

04/08/834 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

10/03/8210 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company