L. & W. DAY LIMITED

Company Documents

DateDescription
01/10/141 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/07/141 July 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/07/1312 July 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

16/04/1316 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/04/1316 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/1316 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM COMMUNICATION HOUSE HILLHOUSE BUSINESS PARK FLEETWOOD ROAD NORTH THORNTON CLEVELEYS LANCASHIRE FY5 4AD

View Document

09/01/139 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

25/08/1225 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1128 December 2011 Annual return made up to 24 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 Annual return made up to 24 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM DAY / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA DAY / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN ROBERT DAY / 01/10/2009

View Document

04/01/104 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

30/12/0830 December 2008 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/036 November 2003 � NC 100/50000 26/09/

View Document

06/11/036 November 2003 NC INC ALREADY ADJUSTED 26/09/03

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: G OFFICE CHANGED 16/02/00 6 STARKIE STREET PRESTON LANCASHIRE PR1 3LU

View Document

11/01/0011 January 2000 RETURN MADE UP TO 24/12/99; NO CHANGE OF MEMBERS

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: G OFFICE CHANGED 21/04/99 6 STARKIE STREET PRESTON PR1 3LU

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98 FROM: G OFFICE CHANGED 29/12/98 33 PRINCES WAY FLEETWOOD LANCASHIRE FY7 8PG

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9826 January 1998 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/08/9416 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/08/9318 August 1993 DIRECTOR RESIGNED

View Document

02/04/932 April 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/07/9213 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

19/07/8819 July 1988 DIRECTOR RESIGNED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

10/07/8710 July 1987 EXEMPTION FROM APPOINTING AUDITORS 061285

View Document

10/07/8710 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

19/02/8719 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/12/823 December 1982 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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