- Company Overview for RAEBURN DAIRY LIMITED (00946327)
- Filing history for RAEBURN DAIRY LIMITED (00946327)
- People for RAEBURN DAIRY LIMITED (00946327)
- Charges for RAEBURN DAIRY LIMITED (00946327)
- More for RAEBURN DAIRY LIMITED (00946327)
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) |
---|---|---|---|
13 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2012 | DS01 | Application to strike the company off the register | |
18 May 2012 | AR01 |
Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-05-18
|
|
04 May 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
06 Oct 2011 | AP01 | Appointment of Mr Paul Gifford Rodford as a director on 29 September 2011 | |
06 Oct 2011 | TM01 | Termination of appointment of Lindsay Elliott as a director on 29 September 2011 | |
19 Jul 2011 | CH01 | Director's details changed for Mr Michael Kendrick Hastilow on 24 June 2011 | |
24 Jun 2011 | AD01 | Registered office address changed from 44 High Street Fareham Hampshire PO16 7BN on 24 June 2011 | |
13 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
13 May 2011 | CH01 | Director's details changed for Mr David John Blowe on 10 May 2011 | |
12 May 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
20 May 2010 | CH01 | Director's details changed for Mr Michael Kendrick Hastilow on 19 May 2010 | |
20 May 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Mrs Lindsay Elliott on 10 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Mr Mark Stephen Smith on 10 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Mr David John Blowe on 10 May 2010 | |
19 May 2010 | CH03 | Secretary's details changed for Mrs Silena Jane Dominy on 10 May 2010 | |
06 May 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
16 Jul 2009 | 288a | Director appointed mrs lindsay elliott | |
05 Jun 2009 | 363a | Return made up to 10/05/09; full list of members | |
01 May 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
06 Oct 2008 | 288a | Director appointed mr mark stephen smith | |
06 Oct 2008 | 288a | Director appointed mr david john blowe | |
06 Oct 2008 | 288b | Appointment Terminated Director graham bennett |