- Company Overview for CHRIS CONNER DAIRIES LIMITED (09400988)
- Filing history for CHRIS CONNER DAIRIES LIMITED (09400988)
- People for CHRIS CONNER DAIRIES LIMITED (09400988)
- More for CHRIS CONNER DAIRIES LIMITED (09400988)
| 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) |
|---|---|---|---|
| 11 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 02 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
| 23 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
| 19 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
| 24 Jan 2018 | PSC04 | Change of details for Mr Christopher James Conner as a person with significant control on 6 April 2017 | |
| 24 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
| 16 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
| 13 Apr 2017 | AD01 | Registered office address changed from C/O Approved Accounting Limited 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 | |
| 24 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
| 12 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 28 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
| 27 Jan 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
| 22 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-22
|