- Company Overview for PAUL STRETTON DAIRIES LIMITED (06356326)
- Filing history for PAUL STRETTON DAIRIES LIMITED (06356326)
- People for PAUL STRETTON DAIRIES LIMITED (06356326)
- More for PAUL STRETTON DAIRIES LIMITED (06356326)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2020 | DS01 | Application to strike the company off the register | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
29 Aug 2019 | PSC04 | Change of details for Mr David Paul Stretton as a person with significant control on 1 August 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
22 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
15 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
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 | |
30 Aug 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
15 May 2015 | CH01 | Director's details changed for David Paul Stretton on 1 April 2015 | |
15 May 2015 | AD01 | Registered office address changed from 22a Tower Hill Farnborough Hampshire GU14 0AQ to 57 Old Copse Road Havant Hampshire PO9 2YA on 15 May 2015 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from 1 the Old Stables Coombe Road East Meon, Petersfield Hampshire GU32 1PB on 28 November 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
29 Aug 2013 | TM02 | Termination of appointment of Approved Secretaries Limited as a secretary | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |