PAUL DIX DAIRIES LIMITED
Status | DISSOLVED |
Company No. | 05458443 |
Category | Private Limited Company |
Incorporated | 20 May 2005 |
Age | 19 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 4 months, 13 days |
SUMMARY
PAUL DIX DAIRIES LIMITED is an dissolved private limited company with number 05458443. It was incorporated 19 years, 19 days ago, on 20 May 2005 and it was dissolved 3 years, 4 months, 13 days ago, on 26 January 2021. The company address is C/O Approved Accounting Ltd C/O Approved Accounting Ltd, Havant, PO9 2PL, Hampshire, England.
Company Fillings
Confirmation statement with updates
Date: 15 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-13
New address: C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL
Old address: 57 Old Copse Road Havant Hampshire PO9 2YA England
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 19 May 2015
Action Date: 19 May 2015
Category: Address
Type: AD01
Old address: 21 Bellmead Lane Newport Isle of Wight PO30 2JN
New address: 57 Old Copse Road Havant Hampshire PO9 2YA
Change date: 2015-05-19
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 28 Nov 2013
Action Date: 28 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-28
Old address: C/O Approved Accounting Limited 1 the Old Stables, Coombe Road East Meon, Petersfield Hampshire GU32 1PB
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Change person director company with change date
Date: 07 May 2013
Action Date: 07 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-07
Officer name: Paul Dix
Documents
Termination secretary company with name
Date: 07 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Approved Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Change person director company with change date
Date: 09 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Dix
Change date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change corporate secretary company with change date
Date: 08 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-01
Officer name: Approved Secretaries Limited
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/12/05
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 03/03/06 from: c/o approved accounting LTD 11 wellington way waterlooville hampshire PO7 7ED
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 08/06/05 from: approved accounting LIMITED 11 wellington way waterlooville hampshire PO7 7ED
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2005
Category: Address
Type: 287
Description: Registered office changed on 27/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
13/1 LOW BARHOLM,JOHNSTONE,PA10 2ES
Number: | SC619491 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE BUILDING AND CONSERVATION (NORTH) LIMITED
CHATSWORTH HOUSE,WORTHING,BN11 1LY
Number: | 10361652 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
25 ST HILDAS AVENUE,NORTH EAST LINCOLNSHIRE,DN34 4PF
Number: | 04267889 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SIDDALLS DRIVE,SUTTON-IN-ASHFIELD,NG17 2HE
Number: | 00593187 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURE OFFICES SUITE G2 FERNEBERGA HOUSE,FARNBOROUGH,GU14 6DQ
Number: | 06330845 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION YARD NEW ROAD,YORK,Y026 8JS
Number: | 11712449 |
Status: | ACTIVE |
Category: | Private Limited Company |