- Company Overview for WESTCOUNTRY DAIRIES LIMITED (06845752)
- Filing history for WESTCOUNTRY DAIRIES LIMITED (06845752)
- People for WESTCOUNTRY DAIRIES LIMITED (06845752)
- Charges for WESTCOUNTRY DAIRIES LIMITED (06845752)
- Insolvency for WESTCOUNTRY DAIRIES LIMITED (06845752)
- More for WESTCOUNTRY DAIRIES LIMITED (06845752)
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) |
---|---|---|---|
01 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 April 2014 | |
27 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 April 2013 | |
30 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2012 | AD01 | Registered office address changed from 123 Fishponds Road Eastville Bristol BS5 6PR United Kingdom on 24 April 2012 | |
30 Mar 2012 | AD01 | Registered office address changed from 52 Longbrook Street Exeter EX4 6AH on 30 March 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jun 2011 | AR01 |
Annual return made up to 13 March 2011 with full list of shareholders
Statement of capital on 2011-06-08
|
|
09 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for David Marks on 13 March 2010 | |
23 Mar 2009 | 288a | Director appointed david marks | |
19 Mar 2009 | 288b | Appointment terminated director andrew davis | |
13 Mar 2009 | NEWINC | Incorporation |