Advanced company searchLink opens in new window

DAIRY CREST FACILITIES LIMITED

Company number 06679919

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2021 AA Full accounts made up to 31 March 2021
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2021 AUD Auditor's resignation
19 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of auditors 13/10/2021
18 Oct 2021 DS01 Application to strike the company off the register
28 Sep 2021 SH19 Statement of capital on 28 September 2021
  • GBP 2.32
28 Sep 2021 SH20 Statement by Directors
28 Sep 2021 CAP-SS Solvency Statement dated 16/09/21
28 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Amount of reduction credited to a reserve 16/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
02 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
16 Feb 2021 AA Full accounts made up to 31 March 2020
26 Aug 2020 CH01 Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020
25 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
20 Dec 2019 AA Full accounts made up to 31 March 2019
30 Aug 2019 CS01 Confirmation statement made on 22 August 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
10 Oct 2018 AA Full accounts made up to 31 March 2018
25 Sep 2018 AP01 Appointment of Mr Roger James Robotham as a director on 21 September 2018
25 Sep 2018 TM01 Termination of appointment of Robin Paul Miller as a director on 21 September 2018
21 Sep 2018 AP03 Appointment of Mrs Isobel Jean Hinton as a secretary on 21 September 2018
21 Sep 2018 TM02 Termination of appointment of Robin Paul Miller as a secretary on 21 September 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates