Advanced company searchLink opens in new window

DAYMER CONSULTING LIMITED

Company number 08368537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2021 DS01 Application to strike the company off the register
28 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
23 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
27 May 2020 AA Micro company accounts made up to 31 January 2020
04 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
02 Oct 2019 AA Micro company accounts made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
24 Oct 2018 AA Micro company accounts made up to 31 January 2018
13 Sep 2018 AD01 Registered office address changed from 20 Brunel Drive Upton Northampton NN5 4AF to Pearn Cottage Herodsfoot Liskeard Cornwall PL14 4QY on 13 September 2018
23 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
10 Oct 2017 AA Micro company accounts made up to 31 January 2017
27 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
19 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 CH01 Director's details changed for Mr Mark Hanmore on 10 January 2014
03 Feb 2014 AD01 Registered office address changed from 20 Brunel Drive Uptown Northampton Northamptonshire NN5 4AF on 3 February 2014
22 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
22 Jan 2014 CH01 Director's details changed for Mr Mark Hanmore on 21 January 2014
22 Jan 2014 AD01 Registered office address changed from 82 South Copse East Hunsbury Northampton Northamptonshire NN4 0RY United Kingdom on 22 January 2014
21 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)