Advanced company searchLink opens in new window

DAIRY CREST FOOD INGREDIENTS UK LIMITED

Company number 02780097

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2015 CH01 Director's details changed for Mr Robin Paul Miller on 16 April 2015
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2015 DS01 Application to strike the company off the register
16 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
24 Dec 2014 SH20 Statement by directors
24 Dec 2014 SH19 Statement of capital on 24 December 2014
  • GBP 1
24 Dec 2014 CAP-SS Solvency statement dated 08/12/14
24 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Aug 2014 CERTNM Company name changed foodtec services LTD\certificate issued on 21/08/14
  • RES15 ‐ Change company name resolution on 2014-08-12
21 Aug 2014 CONNOT Change of name notice
24 Jul 2014 CERTNM Company name changed dairy crest food ingredients uk LIMITED\certificate issued on 24/07/14
  • RES15 ‐ Change company name resolution on 2014-07-24
24 Jul 2014 CONNOT Change of name notice
23 Jul 2014 CERTNM Company name changed foodtec services LTD\certificate issued on 23/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-22
11 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
15 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
29 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
31 Jul 2013 CERTNM Company name changed foodtec uk LTD\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
31 Jul 2013 CONNOT Change of name notice
26 Jun 2013 AP01 Appointment of Mr Thomas Alexander Atherton as a director on 26 June 2013
03 May 2013 TM01 Termination of appointment of Toby John Brinsmead as a director on 3 May 2013
23 Apr 2013 CERTNM Company name changed foodtec services LIMITED\certificate issued on 23/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-11
25 Feb 2013 AP03 Appointment of Mrs Isobel Jean Hinton as a secretary on 25 February 2013
25 Feb 2013 TM02 Termination of appointment of Andrew Money as a secretary on 25 February 2013
16 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders