Advanced company searchLink opens in new window

ST IVES DAIRY LIMITED

Company number 08303154

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)
09 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 15 March 2023
19 May 2022 LIQ03 Liquidators' statement of receipts and payments to 15 March 2022
17 Feb 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 17 February 2022
17 Sep 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 17 September 2021
05 May 2021 LIQ02 Statement of affairs
30 Mar 2021 600 Appointment of a voluntary liquidator
30 Mar 2021 AD01 Registered office address changed from 24 Crescent Road North Baddesley Southampton SO52 9HS England to 93 Monks Way Southampton Hampshire SO18 2LR on 30 March 2021
24 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
05 May 2020 AA Micro company accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 2
28 Jun 2019 AD01 Registered office address changed from Dephna Storage Building 2 Portal Way London W3 6RT England to 24 Crescent Road North Baddesley Southampton SO52 9HS on 28 June 2019
28 Jun 2019 PSC01 Notification of Paul John Hedges as a person with significant control on 28 June 2019
28 Jun 2019 AA Micro company accounts made up to 30 November 2018
09 Jan 2019 CS01 Confirmation statement made on 22 November 2018 with no updates
14 Aug 2018 AA Micro company accounts made up to 30 November 2017
18 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with no updates
18 Jan 2018 AD01 Registered office address changed from Coldcott Farm Stourton Warminster Wiltshire BA12 6QR to Dephna Storage Building 2 Portal Way London W3 6RT on 18 January 2018
21 Aug 2017 AA Micro company accounts made up to 30 November 2016
13 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
28 Oct 2016 TM01 Termination of appointment of Winston Terry as a director on 1 February 2016
11 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
06 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Jan 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1