- Company Overview for WYE VALLEY DAIRY PRODUCTS LIMITED (07114159)
- Filing history for WYE VALLEY DAIRY PRODUCTS LIMITED (07114159)
- People for WYE VALLEY DAIRY PRODUCTS LIMITED (07114159)
- Charges for WYE VALLEY DAIRY PRODUCTS LIMITED (07114159)
- Insolvency for WYE VALLEY DAIRY PRODUCTS LIMITED (07114159)
- More for WYE VALLEY DAIRY PRODUCTS LIMITED (07114159)
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
|
|
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
|