Advanced company searchLink opens in new window

OLD DAIRY ASSET MANAGEMENT LIMITED

Company number 05705814

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)
15 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2010 DS01 Application to strike the company off the register
19 Nov 2010 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY on 19 November 2010
20 May 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
Statement of capital on 2010-05-20
  • GBP 2
22 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-10
22 Feb 2010 CONNOT Change of name notice
09 Jan 2010 AA Total exemption full accounts made up to 28 February 2009
03 Jun 2009 MA Memorandum and Articles of Association
29 May 2009 287 Registered office changed on 29/05/2009 from 89 new bond street london W1S 1DA
29 May 2009 CERTNM Company name changed derwen property LIMITED\certificate issued on 02/06/09
28 May 2009 363a Return made up to 10/02/09; full list of members
28 May 2009 288c Director's Change of Particulars / hywel george / 10/02/2009 / HouseName/Number was: , now: the old dairy, barnett farm; Street was: 39 palace road, now: norley lane; Area was: , now: shamley green; Post Town was: east molesey, now: guildford; Post Code was: KT8 9DJ, now: GU5 0TP
28 May 2009 288c Director's Change of Particulars / mary george / 10/02/2009 / HouseName/Number was: , now: the old dairy, barnett farm; Street was: 39 palace road, now: norley lane; Area was: , now: shamley green; Post Town was: east molesey, now: guildford; Post Code was: KT8 9DJ, now: GU5 0TP
12 Jan 2009 288b Appointment Terminated Secretary boodle hatfield secretarial LIMITED
30 Dec 2008 AA Total exemption full accounts made up to 29 February 2008
13 Feb 2008 363a Return made up to 10/02/08; full list of members
11 Dec 2007 AA Total exemption full accounts made up to 28 February 2007
12 Mar 2007 363a Return made up to 10/02/07; full list of members
25 Oct 2006 287 Registered office changed on 25/10/06 from: 39 palace road east molesey surrey KT8 9DJ
25 Oct 2006 288b Secretary resigned
25 Oct 2006 288a New secretary appointed
10 Feb 2006 NEWINC Incorporation