DAVE STEPHENS DAIRIES LTD

C/O Approved Accounting Ltd C/O Approved Accounting Ltd, Havant, PO9 2PL, Hampshire, England
StatusDISSOLVED
Company No.07186589
CategoryPrivate Limited Company
Incorporated11 Mar 2010
Age14 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 5 months, 28 days

SUMMARY

DAVE STEPHENS DAIRIES LTD is an dissolved private limited company with number 07186589. It was incorporated 14 years, 2 months, 4 days ago, on 11 March 2010 and it was dissolved 3 years, 5 months, 28 days ago, on 17 November 2020. The company address is C/O Approved Accounting Ltd C/O Approved Accounting Ltd, Havant, PO9 2PL, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 20 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-20

Psc name: Mr David John Stephens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Old address: 57 Old Copse Road Havant Hampshire PO9 2YA England

New address: C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL

Change date: 2017-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Old address: 80 Porlock Road Southampton SO16 9JD

Change date: 2015-05-20

New address: 57 Old Copse Road Havant Hampshire PO9 2YA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Stephens

Change date: 2014-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-08

Old address: 15 Ambassador Walk Eastleigh Hampshire SO50 5TN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-29

Old address: 1 the Old Stables Coombe Road East Meon, Petersfield GU32 1PB England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Stephens

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Mr David John Stephens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Stephens

Change date: 2011-03-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 11 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDING BEAMS LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:09728583
Status:ACTIVE
Category:Private Limited Company

MCH ART LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:10515697
Status:ACTIVE
Category:Private Limited Company

PAPER TECH EUROPE LIMITED

LIMBERLINE SPUR,PORTSMOUTH,PO3 5LF

Number:03332604
Status:ACTIVE
Category:Private Limited Company

PRODREAM LTD

3 WHEATFIELD ROAD,GLASGOW,G61 1NW

Number:SC575526
Status:ACTIVE
Category:Private Limited Company

RENTAL SOLUTIONS LIMITED

160 KEMP HOUSE,LONDON,EC1V 2NX

Number:10154823
Status:ACTIVE
Category:Private Limited Company

ROCK SOLID DISTRIBUTION LIMITED

10 CLIFTHOUSE ROAD,BRISTOL,BS3 1RX

Number:06834588
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