DAIRY CREST FRANCE HOLDINGS 1 LIMITED

5 The Heights 5 The Heights, Weybridge, KT13 0NY, Surrey, England
StatusDISSOLVED
Company No.03215320
CategoryPrivate Limited Company
Incorporated21 Jun 1996
Age27 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 4 months, 26 days

SUMMARY

DAIRY CREST FRANCE HOLDINGS 1 LIMITED is an dissolved private limited company with number 03215320. It was incorporated 27 years, 10 months, 25 days ago, on 21 June 1996 and it was dissolved 2 years, 4 months, 26 days ago, on 21 December 2021. The company address is 5 The Heights 5 The Heights, Weybridge, KT13 0NY, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Auditors resignation company

Date: 19 Oct 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 19 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Capital

Type: SH19

Date: 2020-09-25

Capital : 337.90 GBP

Documents

View document PDF

Legacy

Date: 25 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/09/20

Documents

View document PDF

Resolution

Date: 25 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Alexander Atherton

Change date: 2020-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Change person director company with change date

Date: 12 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-06

Officer name: Mr Robert Thomas Arthur Willock

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-03

Officer name: Mr Adam Braithwaite

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Thomas Arthur Willock

Change date: 2019-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Braithwaite

Appointment date: 2019-07-04

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Alexander Atherton

Change date: 2018-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Mark Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Old address: Claygate House Littleworth Road Esher Surrey KT10 9PN

New address: 5 the Heights Brooklands Weybridge Surrey KT13 0NY

Change date: 2019-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-15

Officer name: Mr Maxime Therrien

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Paul Miller

Termination date: 2018-09-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Isobel Jean Hinton

Appointment date: 2018-09-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-21

Officer name: Robin Paul Miller

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Resolution

Date: 16 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 13 Nov 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 06 Oct 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Dairy Crest Limited

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-16

Officer name: Mr Robin Paul Miller

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Allen

Change date: 2013-06-13

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-29

Officer name: Mr Mark Allen

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Paul Miller

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Alexander Atherton

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Thomas Arthur Willock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Termination director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Murray

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Allen

Change date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Sholto Neil Murray

Change date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Mark Allen

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robin Paul Miller

Change date: 2010-06-20

Documents

View document PDF

Statement of affairs

Date: 28 Sep 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Statement of affairs

Date: 28 Sep 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/03/09

Documents

View document PDF

Resolution

Date: 07 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed robin paul miller

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary roger newton

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Memorandum articles

Date: 15 Oct 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed somerset & wilts dairy LIMITED\certificate issued on 08/10/07

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/09/07

Documents

View document PDF

Resolution

Date: 21 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/01; change of members

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 13/04/01 from: pennine house, 8 stanford street nottingham nottinghamshire NG1 7BQ

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF


Some Companies

CAT CONTRACTORS LIMITED

46 QUARRY CLOSE,GRAVESEND,DA11 0GA

Number:10843716
Status:ACTIVE
Category:Private Limited Company

CREATIVE-DECORS LTD

GROUND FLOOR,LONDON,N12 0DR

Number:11178410
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FAYEZ HEALTH LIMITED

177 GUNNERSBURY LANE,LONDON,W3 8LJ

Number:06553906
Status:ACTIVE
Category:Private Limited Company

HARDLINE FLOORING LIMITED

21TINDELL MEWS,HORNCHURCH,RM12 4WW

Number:11858439
Status:ACTIVE
Category:Private Limited Company

HFF SOLUTIONS LIMITED

UNIT 62 THIRD AVENUE,DEESIDE,CH5 2LA

Number:07277406
Status:ACTIVE
Category:Private Limited Company

KB BOUNCY CASTLE HIRE LIMITED

25 CRESCENT AVENUE,COVENTRY,CV3 1HD

Number:08979461
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source