DAYLIGHT DEVELOPMENTS LIMITED

5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY
StatusDISSOLVED
Company No.09852378
CategoryPrivate Limited Company
Incorporated02 Nov 2015
Age8 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution15 Sep 2022
Years1 year, 7 months, 24 days

SUMMARY

DAYLIGHT DEVELOPMENTS LIMITED is an dissolved private limited company with number 09852378. It was incorporated 8 years, 6 months, 7 days ago, on 02 November 2015 and it was dissolved 1 year, 7 months, 24 days ago, on 15 September 2022. The company address is 5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY.



Company Fillings

Gazette dissolved liquidation

Date: 15 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Sep 2021

Action Date: 19 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2020

Action Date: 15 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-15

Old address: Crown House 45 Yarmouth Way Great Yarmouth NR30 2SJ United Kingdom

New address: 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Old address: 37 Southgates Road Great Yarmouth Norfolk NR30 3LL England

Change date: 2019-07-12

New address: Crown House 45 Yarmouth Way Great Yarmouth NR30 2SJ

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-26

Psc name: Sarah Jane Boult

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-26

Officer name: Sarah Jane Boult

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

Old address: 37 Southgates Road Southgates Road Great Yarmouth Norfolk NR30 3LL England

Change date: 2016-11-14

New address: 37 Southgates Road Great Yarmouth Norfolk NR30 3LL

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2016

Action Date: 01 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-01

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-14

Old address: 111 High Street Billericay Essex CM12 9AJ England

New address: 37 Southgates Road Southgates Road Great Yarmouth Norfolk NR30 3LL

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-09

Officer name: Mr Jason Ronald Rounce

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jason Ronald Rounce

Change date: 2016-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-12

Officer name: Ms Sarah Jane Boult

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

New address: 111 High Street Billericay Essex CM12 9AJ

Change date: 2016-04-12

Old address: 1 Keyes Avenue Great Yarmouth NR30 4AE England

Documents

View document PDF

Incorporation company

Date: 02 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDON MINT TRADING LTD

MTS HOUSE SUITE 7, BELPER RD,STOCKPORT,SK4 3QW

Number:11608604
Status:ACTIVE
Category:Private Limited Company

CLARENDON COURT (WESSEX) LIMITED

6TH FLOOR DEAN PARK HOUSE,BOURNEMOUTH,BH1 1HP

Number:09790401
Status:ACTIVE
Category:Private Limited Company

LICKY LIPS CAKES LTD

2 BEECHBURN CRESCENT,LIVERPOOL,L36 4JZ

Number:08628398
Status:ACTIVE
Category:Private Limited Company

MOORFIELD COMMODITIES COMPANY

1B KYLERHEA,ISLE OF SKYE,IV42 8NH

Number:SL003562
Status:ACTIVE
Category:Limited Partnership
Number:11741760
Status:ACTIVE
Category:Private Limited Company

SH HEALTHCARE TRAINING AND CONSULTANCY LTD

75 BURROW ROAD,CHIGWELL,IG7 4NL

Number:08373276
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