THE UDDER CREAM COMPANY LIMITED
Status | DISSOLVED |
Company No. | 05324804 |
Category | Private Limited Company |
Incorporated | 05 Jan 2005 |
Age | 19 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 8 days |
SUMMARY
THE UDDER CREAM COMPANY LIMITED is an dissolved private limited company with number 05324804. It was incorporated 19 years, 4 months, 25 days ago, on 05 January 2005 and it was dissolved 3 years, 8 months, 8 days ago, on 22 September 2020. The company address is Hardfield Farm Hardfield Farm, Keighley, BD22 0NA, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jan 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type dormant
Date: 08 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type dormant
Date: 16 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kathryn Olwyn Marsden
Change date: 2017-12-15
Documents
Change person director company with change date
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-15
Officer name: Mrs Kathryn Olwyn Marsden
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company previous extended
Date: 25 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-31
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Appoint person director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathryn Olwyn Marsden
Documents
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Marsden
Documents
Appoint person director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathryn Olwyn Marsden
Documents
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Marsden
Documents
Accounts with accounts type dormant
Date: 14 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Change registered office address company with date old address
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Address
Type: AD01
Old address: C/O Laycocks Agricultural Chemists Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD
Change date: 2012-01-05
Documents
Accounts with accounts type dormant
Date: 22 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type dormant
Date: 07 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: James Phillip Marsden
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Jeffrey Lewis Marsden
Documents
Accounts with accounts type dormant
Date: 19 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 05/12/2008 from lingfields gargrave road skipton north yorkshire BD23 1UD
Documents
Accounts with accounts type dormant
Date: 08 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/08; no change of members
Documents
Accounts with accounts type dormant
Date: 13 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 25 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/06; full list of members
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 21/02/05 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 31/03/06
Documents
Some Companies
DIAL COTTAGE HOLLY LANE,READING,RG7 2NB
Number: | 06024320 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIGGS CONSTRUCTION SERVICES LIMITED
19 MONTPELIER AVENUE,BEXLEY,DA5 3AP
Number: | 08075617 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 WEST GEORGE STREET,GLASGOW,G2 2ND
Number: | SO304083 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
31 CRANWELLS LANE,SLOUGH,SL2 3GW
Number: | 07959541 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD GUN COURT,DORKING,RH4 1DE
Number: | 06845472 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PEGASUS COURT,KINGSTON-UPON-THAMES,KT1 2JH
Number: | 11223420 |
Status: | ACTIVE |
Category: | Private Limited Company |