THE CORNISH FREE RANGE DAIRY LTD

Company Documents

DateDescription
26/03/2526 March 2025 Appointment of a voluntary liquidator

View Document

26/03/2526 March 2025 Removal of liquidator by court order

View Document

25/03/2525 March 2025 Liquidators' statement of receipts and payments to 2025-02-17

View Document

25/04/2425 April 2024 Liquidators' statement of receipts and payments to 2024-02-17

View Document

14/11/2314 November 2023 Registered office address changed from C/O Begbies Traynor Balliol House Southernhay Gardens Exeter Devon EX1 1NP to Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 2023-11-14

View Document

26/04/2326 April 2023 Liquidators' statement of receipts and payments to 2023-02-17

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Appointment of a voluntary liquidator

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Statement of affairs

View Document

03/03/223 March 2022 Registered office address changed from Carvannel Farm North Cliffs Portreath Camborne Cornwall TR14 0HQ England to Balliol House Southernhay Gardens Exeter Devon EX1 1NP on 2022-03-03

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

28/06/2128 June 2021 Registration of charge 098511220001, created on 2021-06-28

View Document

31/12/2031 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE JOHNS

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/06/1815 June 2018 COMPANY NAME CHANGED CARVANNEL FREE RANGE DAIRY LTD CERTIFICATE ISSUED ON 15/06/18

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR LUKE PHILLIP JOHNS

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHNS

View Document

02/11/152 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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