Advanced company searchLink opens in new window

DAIRY CREST FOOD INGREDIENTS LIMITED

Company number 02448298

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2020 DS01 Application to strike the company off the register
26 Aug 2020 CH01 Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020
04 Mar 2020 CH01 Director's details changed for Mr Thomas Alexander Atherton on 3 March 2020
24 Feb 2020 SH20 Statement by Directors
24 Feb 2020 SH19 Statement of capital on 24 February 2020
  • GBP 583.36
24 Feb 2020 CAP-SS Solvency Statement dated 13/02/20
24 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 13/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2019 AA Full accounts made up to 31 March 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
08 Jul 2019 CH01 Director's details changed for Mr Thomas Alexander Atherton on 19 April 2018
07 May 2019 AD01 Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 7 May 2019
15 Apr 2019 AP01 Appointment of Mr Maxime Therrien as a director on 15 April 2019
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
09 Oct 2018 AA Full accounts made up to 31 March 2018
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
13 Nov 2017 AUD Auditor's resignation
06 Oct 2017 AUD Auditor's resignation
12 Sep 2017 AA Full accounts made up to 31 March 2017
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
31 Oct 2016 AA Full accounts made up to 31 March 2016
23 Dec 2015 AA Full accounts made up to 31 March 2015
23 Dec 2015 AP03 Appointment of Mrs Isobel Jean Hinton as a secretary on 23 December 2015
23 Dec 2015 TM01 Termination of appointment of Richard James Adamson as a director on 23 December 2015