DAVID GRIMMER DAIRIES LIMITED
Status | DISSOLVED |
Company No. | 07022624 |
Category | Private Limited Company |
Incorporated | 17 Sep 2009 |
Age | 14 years, 8 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 23 days |
SUMMARY
DAVID GRIMMER DAIRIES LIMITED is an dissolved private limited company with number 07022624. It was incorporated 14 years, 8 months, 18 days ago, on 17 September 2009 and it was dissolved 3 years, 7 months, 23 days ago, on 13 October 2020. The company address is The New Barn Mill Lane The New Barn Mill Lane, Sandwich, CT13 0JW, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Holmcott Ltd
Termination date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-31
Old address: 82 High Street Tenterden Kent TN30 6JG
New address: The New Barn Mill Lane Eastry Sandwich CT13 0JW
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2015
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: 24 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type micro entity
Date: 15 Jul 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: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 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: 02 Oct 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 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: 20 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 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: 17 Sep 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Grimmer
Documents
Change corporate secretary company with change date
Date: 17 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Holmcott Ltd
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Grimmer
Documents
Change registered office address company with date old address
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-12
Old address: 82 High Street Tenterden Kent TN30 6JG
Documents
Appoint corporate secretary company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Holmcott Ltd
Documents
Change account reference date company current shortened
Date: 12 Oct 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-03-31
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director aderyn hurworth
Documents
Legacy
Date: 18 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 18/09/2009 from 82 high street tenterden kent TN30 6JG
Documents
Some Companies
SPRING COURT SPRING ROAD,ALTRINCHAM,WA14 2UQ
Number: | 08671493 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMOND SCAFFOLDING SERVICES (NOTTM) LTD
WILLSON HOUSE,NOTTINGHAM,NG1 5AW
Number: | 02266328 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARD P WRIGHT (HOLDINGS) LIMITED
WARREN ROAD,LINCOLNSHIRE,DN15 6XH
Number: | 06425110 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.G. SEARLES WELDING SERVICES LIMITED
2 ELMWOOD DRIVE,WAKEFIELD,WF2 6LW
Number: | 10181719 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 DARTINGTON ROAD,WIGAN,WN2 5BA
Number: | 11468333 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ARMINE PATH,MOTHERWELL,ML1 5EH
Number: | SC614685 |
Status: | ACTIVE |
Category: | Private Limited Company |