DAIRY CREST FACILITIES LIMITED - WEYBRIDGE


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-01-11 View Report
Accounts. Accounts type full. 2021-12-13 View Report
Gazette. Gazette notice voluntary. 2021-10-26 View Report
Auditors. Auditors resignation company. 2021-10-19 View Report
Resolution. Description: Resolutions. 2021-10-19 View Report
Dissolution. Dissolution application strike off company. 2021-10-18 View Report
Capital. Capital statement capital company with date currency figure. 2021-09-28 View Report
Capital. Description: Statement by Directors. 2021-09-28 View Report
Insolvency. Description: Solvency Statement dated 16/09/21. 2021-09-28 View Report
Resolution. Description: Resolutions. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-09-02 View Report
Accounts. Accounts type full. 2021-02-16 View Report
Officers. Officer name: Mr Thomas Alexander Atherton. Change date: 2020-08-13. 2020-08-26 View Report
Confirmation statement. Statement with no updates. 2020-08-25 View Report
Accounts. Accounts type full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-08-30 View Report
Officers. Officer name: Mr Thomas Alexander Atherton. Change date: 2018-04-19. 2019-07-08 View Report
Address. Old address: Claygate House Littleworth Road Esher Surrey KT10 9PN. New address: 5 the Heights Brooklands Weybridge Surrey KT13 0NY. Change date: 2019-05-07. 2019-05-07 View Report
Officers. Officer name: Mr Maxime Therrien. Appointment date: 2019-04-15. 2019-04-15 View Report
Accounts. Accounts type full. 2018-10-10 View Report
Officers. Officer name: Mr Roger James Robotham. Appointment date: 2018-09-21. 2018-09-25 View Report
Officers. Officer name: Robin Paul Miller. Termination date: 2018-09-21. 2018-09-25 View Report
Officers. Appointment date: 2018-09-21. Officer name: Mrs Isobel Jean Hinton. 2018-09-21 View Report
Officers. Termination date: 2018-09-21. Officer name: Robin Paul Miller. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-08-22 View Report
Auditors. Auditors resignation company. 2017-11-13 View Report
Auditors. Auditors resignation company. 2017-10-06 View Report
Accounts. Accounts type full. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2017-09-01 View Report
Accounts. Accounts type full. 2016-10-14 View Report
Confirmation statement. Statement with updates. 2016-08-31 View Report
Incorporation. Memorandum articles. 2016-05-25 View Report
Resolution. Description: Resolutions. 2016-05-25 View Report
Capital. Description: Statement by Directors. 2016-05-18 View Report
Capital. Capital statement capital company with date currency figure. 2016-05-18 View Report
Insolvency. Description: Solvency Statement dated 17/05/16. 2016-05-18 View Report
Resolution. Description: Resolutions. 2016-05-18 View Report
Accounts. Accounts type full. 2015-10-17 View Report
Annual return. With made up date full list shareholders. 2015-08-24 View Report
Officers. Change date: 2015-04-16. Officer name: Mr Robin Paul Miller. 2015-04-17 View Report
Accounts. Accounts type full. 2014-10-10 View Report
Annual return. With made up date full list shareholders. 2014-09-03 View Report
Officers. Officer name: Arthur Reeves. 2014-02-07 View Report
Accounts. Accounts type full. 2013-10-09 View Report
Annual return. With made up date full list shareholders. 2013-08-27 View Report
Officers. Officer name: Mr Robin Paul Miller. 2013-06-26 View Report
Officers. Officer name: Mr Thomas Alexander Atherton. 2013-06-26 View Report
Accounts. Accounts type full. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-08-23 View Report
Officers. Officer name: Robert Tansey. 2012-08-08 View Report