DAIRYLAND PRODUCE LTD

22 Dorchester Gardens, Newtownabbey, BT36 5JJ, Northern Ireland
StatusDISSOLVED
Company No.NI032223
CategoryPrivate Limited Company
Incorporated07 Apr 1997
Age27 years, 1 month
JurisdictionNorthern Ireland
Dissolution29 Sep 2020
Years3 years, 7 months, 8 days

SUMMARY

DAIRYLAND PRODUCE LTD is an dissolved private limited company with number NI032223. It was incorporated 27 years, 1 month ago, on 07 April 1997 and it was dissolved 3 years, 7 months, 8 days ago, on 29 September 2020. The company address is 22 Dorchester Gardens, Newtownabbey, BT36 5JJ, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Smith Hunter

Termination date: 2020-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Smith Hunter

Termination date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

Old address: 9 West Street Carrickfergus County Antrim BT38 7AR

New address: 22 Dorchester Gardens Newtownabbey BT36 5JJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Smith Hunter

Change date: 2010-04-07

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Margaret Ann Hunter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 371S(NI)

Description: 07/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/01/08 annual accts

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 371S(NI)

Description: 07/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Accounts

Type: AC(NI)

Description: 31/01/07 annual accts

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 07/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/06 annual accts

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 07/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/05 annual accts

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 31/01/04 annual accts

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Annual-return

Type: 371S(NI)

Description: 07/04/04 annual return shuttle

Documents

Legacy

Date: 15 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/01/03 annual accts

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 371S(NI)

Description: 07/04/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 15 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 31/01/02 annual accts

Documents

View document PDF

Legacy

Date: 20 Apr 2002

Category: Annual-return

Type: 371S(NI)

Description: 07/04/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Accounts

Type: AC(NI)

Description: 31/01/01 annual accts

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Annual-return

Type: 371S(NI)

Description: 07/04/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Accounts

Type: AC(NI)

Description: 31/01/00 annual accts

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 06 May 2000

Category: Annual-return

Type: 371S(NI)

Description: 07/04/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Apr 1999

Category: Accounts

Type: AC(NI)

Description: 30/11/98 annual accts

Documents

Legacy

Date: 12 Apr 1999

Category: Annual-return

Type: 371S(NI)

Description: 07/04/99 annual return shuttle

Documents

Legacy

Date: 15 Sep 1998

Category: Accounts

Type: AC(NI)

Description: 30/11/97 annual accts

Documents

Legacy

Date: 01 Apr 1998

Category: Annual-return

Type: 371S(NI)

Description: 07/04/98 annual return shuttle

Documents

Legacy

Date: 14 Jan 1998

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Particulars of a mortgage charge

Date: 19 Nov 1997

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 19 Nov 1997

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 11 Apr 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Apr 1997

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 07 Apr 1997

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 07 Apr 1997

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 07 Apr 1997

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Miscellaneous

Date: 07 Apr 1997

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

AIRMAR INTERNATIONAL INSURANCE BROKERS LTD

133 ST. ANTHONYS DRIVE,CHELMSFORD,CM2 9EJ

Number:06613141
Status:ACTIVE
Category:Private Limited Company

CHECKACCOM LTD

48 TOWNGATE,HUDDERSFIELD,HD8 0QP

Number:11237932
Status:ACTIVE
Category:Private Limited Company

HEADLAND CONSULTANTS LTD

15 HEADLAND WAY,BOURNE,PE10 0UW

Number:07970083
Status:ACTIVE
Category:Private Limited Company

INCANDESCENCE COUTURE LIMITED

17 COMMON GARDEN STREET,LANCASTER,LA1 1XD

Number:09514150
Status:ACTIVE
Category:Private Limited Company

NESTVALE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11220454
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STAND-UP MATHS LIMITED

CHESTNUT SUITE 4, GUARDIAN HOUSE,GODALMING,GU7 2AE

Number:07404979
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