DAIRY CREST FRANCE HOLDINGS 2 LIMITED

5 The Heights 5 The Heights, Weybridge, KT13 0NY, Surrey, England
StatusDISSOLVED
Company No.03470048
CategoryPrivate Limited Company
Incorporated24 Nov 1997
Age26 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years2 years, 11 months, 29 days

SUMMARY

DAIRY CREST FRANCE HOLDINGS 2 LIMITED is an dissolved private limited company with number 03470048. It was incorporated 26 years, 5 months, 22 days ago, on 24 November 1997 and it was dissolved 2 years, 11 months, 29 days ago, on 18 May 2021. The company address is 5 The Heights 5 The Heights, Weybridge, KT13 0NY, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Memorandum articles

Date: 19 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Nov 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

Change person director company with change date

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Braithwaite

Change date: 2020-03-03

Documents

View document PDF

Legacy

Date: 24 Feb 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Feb 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/02/20

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Capital

Type: SH19

Capital : 1,147.83 GBP

Date: 2020-02-24

Documents

View document PDF

Resolution

Date: 24 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

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

Appointment date: 2019-07-04

Officer name: Mr Adam Braithwaite

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

Change date: 2018-04-19

Officer name: Mr Thomas Alexander Atherton

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

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

Officer name: Mr Maxime Therrien

Appointment date: 2019-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

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

Appoint person secretary company with name date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-21

Officer name: Mrs Isobel Jean Hinton

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: 29 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

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: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

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

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: 26 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Alexander Atherton

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Kevin Wilks

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2014

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: 03 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

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

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Oct 2013

Action Date: 25 Nov 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-11-25

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

Change date: 2013-06-13

Officer name: Mr Mark Allen

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2013

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn Kevin Wilks

Change date: 2013-08-29

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

Officer name: Mr Mark Allen

Change date: 2013-06-29

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: 06 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: 28 Nov 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Jun 2012

Action Date: 25 Nov 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-11-25

Form type: AR01

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Kevin Wilks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

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: 06 Dec 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 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: 18 Feb 2010

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-11

Officer name: Robin Paul Miller

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Sholto Neil Murray

Change date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Allen

Change date: 2010-02-11

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

Accounts with accounts type full

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roger newton

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

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 23/11/07--------- £ si 114783116@1=114783116 £ ic 2/114783118

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed west country creamery LIMITED\certificate issued on 05/10/07

Documents

View document PDF

Resolution

Date: 21 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

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: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

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: 03 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/04; 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: 01 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

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: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/02; full list of members

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

Accounts with accounts type full

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: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

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 full

Date: 18 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 16/04/00 from: short way, thornbury industrial estate, thornbury bristol, avon BS12 2UT

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/99 to 31/03/00

Documents

View document PDF


Some Companies

ASSURED REST HOTELS LTD

THE PINE TREE GLENRIDDING HOTEL,PENRITH,CA11 0PB

Number:06037793
Status:ACTIVE
Category:Private Limited Company

BALSALL AND BERKSWELL FOOTBALL CLUB LTD

ONE HAWKSWOOD DRIVE,COVENTRY,CV7 7RD

Number:06026694
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EKHAYA LIMITED

14 EWELL ROAD,SURBITON,KT6 5LE

Number:11391928
Status:ACTIVE
Category:Private Limited Company

GILDEA PROPERTY LTD

71-75 SHELTON STREET,COVENT GARDEN,WC2H 9JQ

Number:10590418
Status:ACTIVE
Category:Private Limited Company

GLOBAL SHARES PUBLIC LIMITED COMPANY

BRANCH REGISTRATION,REFER TO PARENT REGISTRY,

Number:FC033744
Status:ACTIVE
Category:Other company type

IDUN MANAGEMENT SERVICES LIMITED

NORCLIFFE HOUSE,WILMSLOW,SK9 1BU

Number:03970788
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