DAYCO DEVELOPMENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Liquidators' statement of receipts and payments to 2025-01-29 |
09/02/249 February 2024 | Resolutions |
09/02/249 February 2024 | Resolutions |
09/02/249 February 2024 | Appointment of a voluntary liquidator |
09/02/249 February 2024 | Statement of affairs |
09/02/249 February 2024 | Registered office address changed from Unit 1D, Brooklands Trading-Est Blithbury Road Rugeley Staffordshire WS15 3HQ England to Suite 1 Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2024-02-09 |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
28/05/2028 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM UNIT 1D BROOKLANDS TRADING-EST BLITHBURY ROAD RUGELEY STAFFORDSHIRE WS15 2QA |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM UNIT 1D BLITHBURY ROAD RUGELEY WS15 3HQ ENGLAND |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM UNIT 7 FALLINGS PARK INDUSTRIAL ESTATE PARK LANE WOLVERHAMPTON WEST MIDLANDS WV10 9QA |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
21/05/1421 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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