- Company Overview for DAIRY COURT MANAGEMENT (SWF) LTD (06736724)
- Filing history for DAIRY COURT MANAGEMENT (SWF) LTD (06736724)
- People for DAIRY COURT MANAGEMENT (SWF) LTD (06736724)
- More for DAIRY COURT MANAGEMENT (SWF) LTD (06736724)
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) |
---|---|---|---|
31 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2017 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
26 Jan 2017 | CH01 | Director's details changed for Mr Don Hanley on 26 January 2017 | |
26 Jan 2017 | AD01 | Registered office address changed from C/O J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th to Flat 8 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG on 26 January 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Mr Don Hanley on 26 January 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Davina Ann Farr on 26 January 2017 | |
26 Jan 2017 | CH03 | Secretary's details changed for Ms Davinia Farr on 24 January 2017 | |
24 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 May 2015 | AP03 | Appointment of Ms Davinia Farr as a secretary on 1 April 2015 | |
09 Apr 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
13 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
30 Sep 2013 | AD01 | Registered office address changed from C/O Envelop Property Management Unit 5 Annwood Lodge Business Park Arterial Road Rayleigh Essex SS6 7UA on 30 September 2013 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jul 2013 | AP01 | Appointment of Mr Don Hanley as a director | |
04 Jul 2013 | TM01 | Termination of appointment of John Wilson as a director | |
04 Jul 2013 | TM02 | Termination of appointment of Carol Sullivan as a secretary |