Advanced company searchLink opens in new window

RAEBURN DAIRY LIMITED

Company number 00946327

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)
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
  • GBP 7,500
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