Download leads from Nexok and grow your business. Find out more

Daysdrove Holdings Limited

Documents

Total Documents53
Total Pages250

Filing History

13 September 2012Order of court to wind up
9 July 2012Registered office address changed from Daysdrove Holdings Limited Love Lane Industrial Estate Bishops Castle Shropshire SY9 5DW England on 9 July 2012
9 July 2012Registered office address changed from Daysdrove Holdings Limited Love Lane Industrial Estate Bishops Castle Shropshire SY9 5DW England on 9 July 2012
2 July 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 826,117
9 March 2012Termination of appointment of David Palmer as a director
16 February 2012Appointment of Mr Daniel Orland Morris as a director
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
10 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 600,000
10 November 2011Termination of appointment of Daniel Morris as a director
10 November 2011Appointment of Mr David Palmer as a director
1 November 2011Appointment of Mr Howard Trevor Thorne as a director
28 October 2011Total exemption small company accounts made up to 31 January 2011
26 October 2011Appointment of Mr James Stephen Williamson as a director
29 March 2011Termination of appointment of Malcolm Corfield as a director
23 February 2011Registered office address changed from the Foundry Euston Way Telford Shropshire TF3 4LY on 23 February 2011
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
12 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 600,000
22 October 2010Total exemption small company accounts made up to 31 January 2010
13 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 538,810
13 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 538,810
17 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 525,810
9 August 2010Appointment of Daniel Orlando Morris as a director
26 July 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 515,810
26 July 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 497,810
29 April 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 478,310
29 April 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 477,310
17 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 457,910
8 March 2010Resolutions
  • RES13 ‐ Re-appointment of directors 15/02/2010
3 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 432,910
3 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 432,910
9 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 417,910
9 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 417,910
22 January 2010Current accounting period extended from 31 December 2009 to 31 January 2010
20 January 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 402,910
8 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 387,910
8 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 387,910
6 January 2010Director's details changed for John Morris on 6 January 2010
6 January 2010Director's details changed for John Morris on 6 January 2010
6 January 2010Director's details changed for Malcolm George Corfield on 6 January 2010
6 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
6 January 2010Director's details changed for Malcolm George Corfield on 6 January 2010
31 October 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 369,810
15 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
9 July 2009Ad 30/06/09\gbp si 353249@1=353249\gbp ic 1/353250\
16 June 2009Memorandum and Articles of Association
11 June 2009Company name changed bishops castle abattoir project LIMITED\certificate issued on 12/06/09
21 April 2009Director appointed malcolm corfield
21 April 2009Appointment terminated secretary amanda hunter
21 April 2009Appointment terminated director stuart haynes
21 April 2009Director appointed john morris
21 April 2009Director appointed matthew mellor
8 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
18 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing