Advanced company searchLink opens in new window

DAIRY COURT MANAGEMENT (SWF) LTD

Company number 06736724

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)
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2017 CS01 Confirmation statement made on 29 October 2016 with updates
26 Jan 2017 CH01 Director's details changed for Mr Don Hanley on 26 January 2017
26 Jan 2017 AD01 Registered office address changed from C/O J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th to Flat 8 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG on 26 January 2017
26 Jan 2017 CH01 Director's details changed for Mr Don Hanley on 26 January 2017
26 Jan 2017 CH01 Director's details changed for Davina Ann Farr on 26 January 2017
26 Jan 2017 CH03 Secretary's details changed for Ms Davinia Farr on 24 January 2017
24 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 May 2015 AP03 Appointment of Ms Davinia Farr as a secretary on 1 April 2015
09 Apr 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
13 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
30 Sep 2013 AD01 Registered office address changed from C/O Envelop Property Management Unit 5 Annwood Lodge Business Park Arterial Road Rayleigh Essex SS6 7UA on 30 September 2013
16 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2013 AP01 Appointment of Mr Don Hanley as a director
04 Jul 2013 TM01 Termination of appointment of John Wilson as a director
04 Jul 2013 TM02 Termination of appointment of Carol Sullivan as a secretary
26 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders