Advanced company searchLink opens in new window

BUCKS DAIRY LIMITED

Company number 08487242

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
31 Jul 2020 AA Micro company accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
08 Aug 2019 AA Micro company accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
01 Aug 2018 AA Micro company accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
16 Jun 2017 AA Micro company accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 12 April 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
29 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1
22 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Aug 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
04 Feb 2014 AD01 Registered office address changed from 1 the Old Stables Coombe Road, East Meon Petersfield GU32 1PB England on 4 February 2014
12 Apr 2013 NEWINC Incorporation