Advanced company searchLink opens in new window

MEDINA DAIRY BOLTON LIMITED

Company number 06805624

Filter by category

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)
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Oct 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
21 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2013 AA Total exemption full accounts made up to 31 January 2012
14 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2012 AA Total exemption small company accounts made up to 31 January 2011
11 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
10 Feb 2012 AD02 Register inspection address has been changed from C/O Medina Dairy Bolton Limited 19 Bradford Street Bolton Lancashire BL2 1HT United Kingdom
09 Feb 2012 AD04 Register(s) moved to registered office address
09 Feb 2012 AD02 Register inspection address has been changed from C/O Medina Dairy Bolton Limited Medina Dairy House Vale Road Windsor Berkshire SL4 5JL United Kingdom
09 Feb 2012 AD01 Registered office address changed from Vale Road Windsor Berkshire SL4 5JL United Kingdom on 9 February 2012
09 Feb 2012 TM01 Termination of appointment of Matthew Molyneux as a director
09 Feb 2012 TM01 Termination of appointment of Sheraz Hussain as a director
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2011 AP01 Appointment of Mr Matthew Ian Molyneux as a director
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
28 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
03 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders