DAISY FASHIONS LIMITED
Status | DISSOLVED |
Company No. | 02489881 |
Category | Private Limited Company |
Incorporated | 06 Apr 1990 |
Age | 34 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 8 months, 14 days |
SUMMARY
DAISY FASHIONS LIMITED is an dissolved private limited company with number 02489881. It was incorporated 34 years, 1 month, 25 days ago, on 06 April 1990 and it was dissolved 4 years, 8 months, 14 days ago, on 17 September 2019. The company address is 28 Delaine Road 28 Delaine Road, Manchester, M20 4QP.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Termination secretary company with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohummad Khan
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Change person director company with change date
Date: 20 Apr 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aftab Ahmed
Change date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 01 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 03 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 20 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/01; no change of members
Documents
Accounts with accounts type small
Date: 19 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 31 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 31/10/00 from: 3RD floor 25 hilton street manchester M1 1ET
Documents
Legacy
Date: 12 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/00; no change of members
Documents
Accounts with accounts type small
Date: 26 Nov 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 08 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/99; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 22 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/98; no change of members
Documents
Accounts with accounts type full
Date: 12 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 10 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/97; no change of members
Documents
Accounts with accounts type full
Date: 02 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 19 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/96; full list of members
Documents
Accounts with accounts type small
Date: 21 Dec 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 11 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/95; no change of members
Documents
Accounts with accounts type small
Date: 24 Nov 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 07 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/94; no change of members
Documents
Accounts with accounts type full
Date: 23 Dec 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 07 May 1993
Category: Annual-return
Type: 363b
Description: Return made up to 06/04/93; full list of members
Documents
Legacy
Date: 19 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 31 Jan 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 29 Jan 1993
Category: Capital
Type: 88(2)R
Description: Ad 23/12/92--------- £ si 97@1=97 £ ic 5/102
Documents
Legacy
Date: 09 Nov 1992
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/92; full list of members
Documents
Legacy
Date: 09 Nov 1992
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/91; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 09 Nov 1992
Category: Capital
Type: 88(2)R
Description: Ad 06/04/92--------- £ si 3@1=3 £ ic 2/5
Documents
Legacy
Date: 09 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 09/11/92 from: 640 stockport road (1ST floor) longsight manchester M13 0SB
Documents
Restoration order of court
Date: 04 Nov 1992
Category: Restoration
Type: AC92
Documents
Resolution
Date: 09 May 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 May 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 08838942 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WANSTEAD AVENUE,MANCHESTER,M9 7BU
Number: | 11720196 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WIBBERLEY DRIVE,NOTTINGHAM,NG11 6AL
Number: | 11683448 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HIGH STREET,KENDAL,LA9 4SX
Number: | 11691550 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW HOUSE FARM,NARBERTH,SA67 8DE
Number: | 08301995 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
23 PARK MEADOW AVENUE,BILSTON,WV14 6HA
Number: | 06777543 |
Status: | ACTIVE |
Category: | Private Limited Company |