- Company Overview for ST IVES DAIRY LIMITED (08303154)
- Filing history for ST IVES DAIRY LIMITED (08303154)
- People for ST IVES DAIRY LIMITED (08303154)
- Insolvency for ST IVES DAIRY LIMITED (08303154)
- More for ST IVES DAIRY LIMITED (08303154)
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) |
---|---|---|---|
22 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2023 | |
19 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2022 | |
17 Feb 2022 | AD01 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 17 February 2022 | |
17 Sep 2021 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 17 September 2021 | |
05 May 2021 | LIQ02 | Statement of affairs | |
30 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2021 | AD01 | Registered office address changed from 24 Crescent Road North Baddesley Southampton SO52 9HS England to 93 Monks Way Southampton Hampshire SO18 2LR on 30 March 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
05 May 2020 | AA | Micro company accounts made up to 30 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
28 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 28 June 2019
|
|
28 Jun 2019 | AD01 | Registered office address changed from Dephna Storage Building 2 Portal Way London W3 6RT England to 24 Crescent Road North Baddesley Southampton SO52 9HS on 28 June 2019 | |
28 Jun 2019 | PSC01 | Notification of Paul John Hedges as a person with significant control on 28 June 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
14 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
18 Jan 2018 | AD01 | Registered office address changed from Coldcott Farm Stourton Warminster Wiltshire BA12 6QR to Dephna Storage Building 2 Portal Way London W3 6RT on 18 January 2018 | |
21 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
28 Oct 2016 | TM01 | Termination of appointment of Winston Terry as a director on 1 February 2016 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |