- Company Overview for RICHARD SAUNDERS DAIRIES LIMITED (04652724)
- Filing history for RICHARD SAUNDERS DAIRIES LIMITED (04652724)
- People for RICHARD SAUNDERS DAIRIES LIMITED (04652724)
- More for RICHARD SAUNDERS DAIRIES LIMITED (04652724)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with updates | |
02 Jan 2019 | PSC04 | Change of details for Mr Richard Martin Saunders as a person with significant control on 1 December 2018 | |
21 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Dec 2017 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
15 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Apr 2017 | AD01 | Registered office address changed from 57 Old Copse Road Havant Hampshire PO9 2YA to C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL on 18 April 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
15 May 2015 | CH01 | Director's details changed for Richard Saunders on 1 April 2015 | |
15 May 2015 | AD01 | Registered office address changed from 111 Collyer Avenue Bognor Regis West Sussex PO21 5JP to 57 Old Copse Road Havant Hampshire PO9 2YA on 15 May 2015 | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
28 Nov 2013 | AD01 | Registered office address changed from C/O Approved Accounting Limited 1 the Old Stables, Coombe Road East Meon, Petersfield Hampshire GU32 1PB on 28 November 2013 | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Dec 2012 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
28 Dec 2012 | TM02 | Termination of appointment of Approved Secretaries Limited as a secretary | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |