DAYLIGHT REDIRECTION LIMITED

Unit 1 498 Reading Road Unit 1 498 Reading Road, Wokingham, RG41 5EX, Berkshire
StatusDISSOLVED
Company No.03046371
CategoryPrivate Limited Company
Incorporated13 Apr 1995
Age29 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 7 months, 27 days

SUMMARY

DAYLIGHT REDIRECTION LIMITED is an dissolved private limited company with number 03046371. It was incorporated 29 years, 1 month, 4 days ago, on 13 April 1995 and it was dissolved 1 year, 7 months, 27 days ago, on 20 September 2022. The company address is Unit 1 498 Reading Road Unit 1 498 Reading Road, Wokingham, RG41 5EX, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-31

Psc name: Simon Christopher Micuta

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-31

Officer name: Mr Simon Christopher Micuta

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-31

Psc name: Anthony Carson Shepherd

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-31

Psc name: Nicholas Anthony Micuta

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Anthony Carson Shepherd

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-31

Psc name: Peter John Barnes

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Nicholas Anthony Micuta

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Peter John Barnes

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-31

Officer name: Anthony Carson Shepherd

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Christopher Micuta

Appointment date: 2021-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Resolution

Date: 13 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 May 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Old address: 10-11 Southview Park Marsack Street Caversham RG4 5AF

Change date: 2014-06-10

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-09

Officer name: Peter John Barnes

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/02; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/99; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 1998

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 08 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 1995

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Resolution

Date: 13 Dec 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Nov 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 25 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 1995

Category: Address

Type: 287

Description: Registered office changed on 25/04/95 from: 33 crwys road cardiff CF2 4YF

Documents

View document PDF

Incorporation company

Date: 13 Apr 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRUMFURRICH FARM PARTNERSHIP

DRUMFURRICH FARM,BANFFSHIRE,

Number:SL001440
Status:ACTIVE
Category:Limited Partnership

EXACTECH (UK) LIMITED

GROSVENOR HOUSE,REDDITCH,B97 4DL

Number:05316864
Status:ACTIVE
Category:Private Limited Company

HORTA PROPERTY LIMITED

ALEXANDRA HOUSE,SALISBURY,SP1 2SB

Number:03149065
Status:ACTIVE
Category:Private Limited Company

IMMAKULATE LTD

6 GLEDWOOD AVENUE,HAYES,UB4 0AN

Number:11904215
Status:ACTIVE
Category:Private Limited Company

PLANWELL ROOFING SUPPLIES LIMITED

1A CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC120337
Status:ACTIVE
Category:Private Limited Company

PRO-FLIGHT LIMITED

19 CONNOR HILL,HAYLE,TR27 5DW

Number:09153236
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source