Advanced company searchLink opens in new window

WYE VALLEY DAIRY PRODUCTS LIMITED

Company number 07114159

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2013 2.35B Notice of move from Administration to Dissolution on 5 June 2013
02 Jan 2013 2.24B Administrator's progress report to 7 December 2012
03 Jul 2012 F2.18 Notice of deemed approval of proposals
02 Jul 2012 AD01 Registered office address changed from Wye Valley Dairy Products Orleton Road Ludlow Business Park Ludlow Shropshire SY8 1XF England on 2 July 2012
28 Jun 2012 2.17B Statement of administrator's proposal
28 Jun 2012 2.12B Appointment of an administrator
15 May 2012 CH01 Director's details changed for Maria Gertrud Platt on 1 May 2012
09 Mar 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
Statement of capital on 2012-03-09
  • GBP 90,100
22 Dec 2011 AP01 Appointment of Maria Gertrud Platt as a director on 20 December 2011
21 Dec 2011 TM01 Termination of appointment of John Frederick Goddard as a director on 21 December 2011
21 Dec 2011 TM01 Termination of appointment of Richard Broadley as a director on 21 December 2011
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jul 2011 AD01 Registered office address changed from Unit 8, Grandstand Business Centre Hereford HR4 9NS England on 14 July 2011
21 May 2011 DISS40 Compulsory strike-off action has been discontinued
19 May 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
14 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2010 AP01 Appointment of Mr Richard Broadley as a director
07 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
21 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jan 2010 TM02 Termination of appointment of David Jones as a secretary
30 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted