DRIFFIELD CATTLE MARKET COMPANY LIMITED

Company Documents

DateDescription
09/11/199 November 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/08/199 August 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

09/08/199 August 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

30/04/1930 April 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

23/10/1823 October 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

03/10/183 October 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

02/05/182 May 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

02/11/172 November 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

06/09/176 September 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TILLARD

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD TILLARD

View Document

19/05/1719 May 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/03/2017

View Document

28/12/1628 December 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

21/12/1621 December 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

22/11/1622 November 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

08/10/168 October 2016 REGISTERED OFFICE CHANGED ON 08/10/2016 FROM UNIT 4 REDHOUSE RARM BRIGHTON ROAD NEWTIMBER HASSOCKS WEST SUSSEX BN6 9BS

View Document

06/10/166 October 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/09/168 September 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL SINFIELD / 31/12/2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWARD POPE / 31/12/2014

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM UNIT 4 REDHOUSE FARM BRIGHTON ROAD NEWTIMBER HASSOCKS WEST SUSSEX BN6 9BS ENGLAND

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM MILLFIELD BARN, PICKWELL LANE BOLNEY HAYWARDS HEATH WEST SUSSEX RH17 5RH

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR. NIGEL HOWARD POPE

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL SINFIELD / 01/09/2013

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCGILL

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD TILLARD / 24/08/2010

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE JOHNSON / 31/12/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PEREGRINE TILLARD / 24/08/2010

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR ALISTAIR PETER MCGILL

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROSS HOWARD

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL SINFIELD / 31/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PEREGRINE TILLARD / 31/12/2009

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JEFFREY HOWARD / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL SINFIELD / 01/10/2009

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RUSSELL

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED ROSS JEFFREY HOWARD

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: DANWORTH FARM CUCKFIELD ROAD HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9GL

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

15/06/0715 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/06/0715 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/06/0715 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/06/0715 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

07/09/067 September 2006 S366A DISP HOLDING AGM 24/08/06

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/0525 November 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/11/0525 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0512 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 05/04/06

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0511 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0511 October 2005 STAT DECL BY DIRS 30/09/05

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 96 QUAY ROAD BRIDLINGTON EAST YORKSHIRE YO16 4HZ

View Document

26/04/0426 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/04/0426 April 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/04/0426 April 2004 ACC. REF. DATE SHORTENED FROM 05/04/05 TO 30/09/04

View Document

26/04/0426 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

23/05/0323 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

30/03/9830 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

07/04/957 April 1995 REGISTERED OFFICE CHANGED ON 07/04/95 FROM: 94 QUAY ROAD, BRIDLINGTON YO16 4HZ

View Document

06/04/956 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

29/10/9329 October 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/01/9023 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

16/11/8816 November 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

05/10/885 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/8828 February 1988 RETURN MADE UP TO 26/09/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

15/10/8615 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

15/10/8615 October 1986 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

01/10/821 October 1982 ANNUAL RETURN MADE UP TO 28/09/82

View Document

20/01/8220 January 1982 ANNUAL RETURN MADE UP TO 28/08/81

View Document

23/10/8023 October 1980 ANNUAL RETURN MADE UP TO 26/09/80

View Document

16/02/2116 February 1921 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company