DAYLIGHT SOLUTIONS LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved following liquidation

View Document

28/05/2428 May 2024 Final Gazette dissolved following liquidation

View Document

28/02/2428 February 2024 Completion of winding up

View Document

02/03/232 March 2023 Order of court to wind up

View Document

08/02/238 February 2023 Compulsory strike-off action has been suspended

View Document

08/02/238 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

07/10/217 October 2021 Termination of appointment of Edward Grainger Morgan-Evans as a director on 2021-10-01

View Document

01/04/211 April 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM THE WHITE HOUSE HIGH STREET EAST DEREHAM NORFOLK NR19 1DR ENGLAND

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD GRANGER MORGAN-EVANS / 05/04/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MORGAN EVANS / 05/04/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 13 GEORGE EDWARDS ROAD FAKENHAM NORFOLK NR21 8NL ENGLAND

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 COMPANY NAME CHANGED NATURAL LIGHT ROOFING COMPANY LIMITED CERTIFICATE ISSUED ON 03/09/18

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 9H MILLERS CLOSE FAKENHAM INDUSTRIAL ESTATE FAKENHAM NORFOLK NR21 8NW ENGLAND

View Document

10/05/1810 May 2018 DISS40 (DISS40(SOAD))

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/09/177 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/05/164 May 2016 03/05/16 STATEMENT OF CAPITAL GBP 1050

View Document

04/05/164 May 2016 04/05/16 STATEMENT OF CAPITAL GBP 1200

View Document

04/05/164 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 900

View Document

29/04/1629 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 600

View Document

29/04/1629 April 2016 12/04/16 STATEMENT OF CAPITAL GBP 300

View Document

18/04/1618 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR EDWARD MORGAN EVANS

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/08/1521 August 2015 ADOPT ARTICLES 11/08/2015

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD EVANS

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 7B LYNN STREET SWAFFHAM NORFOLK PE37 7AU ENGLAND

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANNIE TURNER

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 9H MILLERS CLOSE FAKENHAM INDUSTRIAL ESTATE FAKENHAM NORFOLK NR21 8NW

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR SCOTT ANTHONY RUSSELL

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information