DAYLIGHT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

DAYLIGHT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08901677

Incorporation date

19/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Summerhill House, 1 Sculthorpe Road, Fakenham, Norfolk NR21 9HACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2014)
dot icon28/05/2024
Final Gazette dissolved following liquidation
dot icon28/02/2024
Completion of winding up
dot icon07/02/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon06/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-02-28
dot icon10/02/2022
Compulsory strike-off action has been discontinued
dot icon09/02/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon07/10/2021
Termination of appointment of Edward Grainger Morgan-Evans as a director on 2021-10-01
dot icon11/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-02-29
dot icon14/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/08/2019
Registered office address changed from The White House High Street East Dereham Norfolk NR19 1DR England to Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA on 2019-08-20
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon05/04/2019
Change of details for Mr Edward Granger Morgan-Evans as a person with significant control on 2019-04-05
dot icon05/04/2019
Director's details changed for Mr Edward Morgan Evans on 2019-04-05
dot icon27/03/2019
Registered office address changed from 13 George Edwards Road Fakenham Norfolk NR21 8NL England to The White House High Street East Dereham Norfolk NR19 1DR on 2019-03-27
dot icon26/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon28/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon03/09/2018
Registered office address changed from 9H Millers Close Fakenham Industrial Estate Fakenham Norfolk NR21 8NW England to 13 George Edwards Road Fakenham Norfolk NR21 8NL on 2018-09-03
dot icon03/09/2018
Resolutions
dot icon10/05/2018
Compulsory strike-off action has been discontinued
dot icon09/05/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon07/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-05-04
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-05-03
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon29/04/2016
Statement of capital following an allotment of shares on 2016-04-12
dot icon29/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon03/03/2016
Appointment of Mr Edward Morgan Evans as a director on 2016-03-03
dot icon21/08/2015
Resolutions
dot icon11/08/2015
Termination of appointment of Annie Turner as a director on 2015-08-11
dot icon11/08/2015
Termination of appointment of Edward Morgan Evans as a director on 2015-08-11
dot icon11/08/2015
Registered office address changed from 7B Lynn Street Swaffham Norfolk PE37 7AU England to 9H Millers Close Fakenham Industrial Estate Fakenham Norfolk NR21 8NW on 2015-08-11
dot icon22/07/2015
Registered office address changed from 9H Millers Close Fakenham Industrial Estate Fakenham Norfolk NR21 8NW to 7B Lynn Street Swaffham Norfolk PE37 7AU on 2015-07-22
dot icon13/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon13/08/2014
Appointment of Mr Scott Anthony Russell as a director on 2014-07-17
dot icon19/02/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£275.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
399.08K
-
0.00
275.00
-
2021
4
399.08K
-
0.00
275.00
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

399.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

275.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DAYLIGHT SOLUTIONS LTD

DAYLIGHT SOLUTIONS LTD is an(a) Dissolved company incorporated on 19/02/2014 with the registered office located at Summerhill House, 1 Sculthorpe Road, Fakenham, Norfolk NR21 9HA. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DAYLIGHT SOLUTIONS LTD?

toggle

DAYLIGHT SOLUTIONS LTD is currently Dissolved. It was registered on 19/02/2014 and dissolved on 28/05/2024.

Where is DAYLIGHT SOLUTIONS LTD located?

toggle

DAYLIGHT SOLUTIONS LTD is registered at Summerhill House, 1 Sculthorpe Road, Fakenham, Norfolk NR21 9HA.

What does DAYLIGHT SOLUTIONS LTD do?

toggle

DAYLIGHT SOLUTIONS LTD operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does DAYLIGHT SOLUTIONS LTD have?

toggle

DAYLIGHT SOLUTIONS LTD had 4 employees in 2021.

What is the latest filing for DAYLIGHT SOLUTIONS LTD?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved following liquidation.