COOMBE FARM DAIRIES LIMITED - ESHER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary 2018-08-07 View Report
Gazette. Gazette notice voluntary 2018-05-22 View Report
Dissolution. Dissolution application strike off company 2018-05-11 View Report
Accounts. Accounts type dormant 2018-04-23 View Report
Capital. Description: Statement by Directors. 2018-04-17 View Report
Capital. Capital statement capital company with date currency figure 2018-04-17 View Report
Insolvency. Description: Solvency Statement dated 29/03/18. 2018-04-17 View Report
Resolution. Description: Resolutions. 2018-04-17 View Report
Confirmation statement. Statement with no updates 2017-11-09 View Report
Accounts. Accounts type dormant 2017-03-21 View Report
Confirmation statement. Statement with updates 2016-11-10 View Report
Accounts. Accounts type dormant 2016-07-28 View Report
Annual return. With made up date full list shareholders 2015-11-09 View Report
Accounts. Accounts type total exemption full 2015-04-28 View Report
Officers. Change date: 2015-04-16. Officer name: Mr Robin Paul Miller. 2015-04-17 View Report
Annual return. With made up date full list shareholders 2014-11-07 View Report
Accounts. Accounts type total exemption full 2014-06-16 View Report
Annual return. With made up date full list shareholders 2013-11-11 View Report
Officers. Officer name: Mrs Isobel Jean Hinton. 2013-02-25 View Report
Officers. Officer name: Andrew Money. 2013-02-25 View Report
Accounts. Accounts type total exemption full 2013-02-14 View Report
Annual return. With made up date full list shareholders 2012-11-07 View Report
Accounts. Accounts type total exemption full 2012-08-13 View Report
Annual return. With made up date full list shareholders 2011-11-08 View Report
Accounts. Accounts type total exemption full 2011-08-05 View Report
Annual return. With made up date full list shareholders 2010-11-09 View Report
Officers. Change date: 2010-11-06. Officer name: Mr Thomas Alexander Atherton. 2010-11-09 View Report
Officers. Change date: 2010-11-06. Officer name: Andrew Money. 2010-11-09 View Report
Accounts. Accounts type total exemption full 2010-08-17 View Report
Annual return. With made up date full list shareholders 2010-01-05 View Report
Officers. Change date: 2010-01-04. Officer name: Robin Paul Miller. 2010-01-04 View Report
Miscellaneous. Description: Amendmennt to 288A for robin paul miller. 2009-12-30 View Report
Miscellaneous. Description: Ammending 288A.. dob incorrect. 2009-12-23 View Report
Officers. Officer name: Mark Allen. 2009-11-27 View Report
Officers. Officer name: Robin Paul Miller. 2009-11-27 View Report
Officers. Officer name: Thomas Alexander Atherton. 2009-11-26 View Report
Officers. Officer name: Alastair Murray. 2009-11-26 View Report
Officers. Officer name: Andrew Money. 2009-11-26 View Report
Officers. Officer name: Robin Miller. 2009-11-26 View Report
Accounts. Accounts type total exemption full 2009-09-16 View Report
Annual return. Legacy 2008-11-27 View Report
Officers. Description: Secretary appointed robin paul miller. 2008-04-18 View Report
Officers. Description: Appointment terminated secretary roger newton. 2008-04-17 View Report
Accounts. Accounts type total exemption full 2007-12-13 View Report
Annual return. Legacy 2007-11-09 View Report
Accounts. Accounts type total exemption full 2007-04-13 View Report
Officers. Description: Director's particulars changed. 2006-12-29 View Report
Annual return. Legacy 2006-12-14 View Report
Accounts. Accounts type total exemption full 2006-07-31 View Report
Annual return. Legacy 2006-01-03 View Report