- Company Overview for MARTIN SHAPCOTT DAIRIES LIMITED (04662895)
- Filing history for MARTIN SHAPCOTT DAIRIES LIMITED (04662895)
- People for MARTIN SHAPCOTT DAIRIES LIMITED (04662895)
- More for MARTIN SHAPCOTT DAIRIES LIMITED (04662895)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2018 | DS01 | Application to strike the company off the register | |
26 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Jan 2018 | PSC04 | Change of details for Mr Martin Joseph Shapcott as a person with significant control on 6 April 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
06 Nov 2017 | CH01 | Director's details changed for Mr Martin Joseph Shapcott on 6 November 2017 | |
06 Nov 2017 | PSC04 | Change of details for Mr Martin Joseph Shapcott as a person with significant control on 6 November 2017 | |
13 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 13 April 2017 | |
25 Jan 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
13 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
20 May 2015 | CH01 | Director's details changed for Martin Shapcott on 1 April 2015 | |
20 May 2015 | AD01 | Registered office address changed from 7 South Road Weymouth Dorset DT4 9NR to 57 Old Copse Road Havant Hampshire PO9 2YA on 20 May 2015 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
29 Nov 2013 | AD01 | Registered office address changed from C/O Approved Accounting Ltd 1 the Old Stables, Coombe Road East Meon, Petersfield Hampshire GU32 1PB on 29 November 2013 | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
26 Jan 2013 | TM02 | Termination of appointment of Approved Secretaries Limited as a secretary | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders |