Advanced company searchLink opens in new window

DEREK SMITH DAIRIES LIMITED

Company number 06991046

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)
23 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
10 May 2019 CS01 Confirmation statement made on 14 August 2018 with updates
10 May 2019 PSC04 Change of details for Mr Derek James Smith as a person with significant control on 14 August 2018
04 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Mar 2019 AA Accounts for a dormant company made up to 31 December 2017
04 Mar 2019 AA Micro company accounts made up to 31 December 2016
29 Jan 2019 AC92 Restoration by order of the court
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2017 DS01 Application to strike the company off the register
17 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
13 Apr 2017 AD01 Registered office address changed from 57 Old Copse Road Havant Hampshire PO9 2YA to C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL on 13 April 2017
13 Mar 2017 CH01 Director's details changed for Mr Derek James Smith on 11 March 2017
15 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
15 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
20 May 2015 AD01 Registered office address changed from 37 Stevenson Court Cumberland Place London SE6 1BB to 57 Old Copse Road Havant Hampshire PO9 2YA on 20 May 2015
18 Feb 2015 AA Total exemption full accounts made up to 31 December 2014
17 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-17
  • GBP 2
08 Jul 2014 CH01 Director's details changed for Mr Derek James Smith on 1 July 2014
08 Jul 2014 AD01 Registered office address changed from 11D Versailles Road London SE20 8AX England on 8 July 2014
02 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Nov 2013 AD01 Registered office address changed from 1 the Old Stables Coombe Road East Meon Petersfield Hampshire GU32 1PB on 29 November 2013
14 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
14 Aug 2013 CH01 Director's details changed for Mr Derek James Smith on 14 August 2013