DAIRYWISE FARMS LIMITED

Company Documents

DateDescription
17/05/1417 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/02/1417 February 2014 REPORT OF FINAL MEETING OF CREDITORS

View Document

17/02/1417 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM BURTON SWEET CORPORATE RECOVERY THORNTON HOUSE RICHMOND HILL CLIFTON BRISTOL BS8 1AT

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM STAVERTON COURT STAVERTON CHELTENHAM GLOS GL51 0UX

View Document

12/07/0212 July 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

21/12/0121 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/12/007 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 RECEIVER CEASING TO ACT

View Document

11/08/0011 August 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/02/0022 February 2000 APPOINTMENT OF RECEIVER/MANAGER

View Document

09/12/999 December 1999 RETURN MADE UP TO 30/11/99; NO CHANGE OF MEMBERS

View Document

13/09/9913 September 1999 COMPANY NAME CHANGED RYE COURT FARMS LIMITED CERTIFICATE ISSUED ON 14/09/99

View Document

05/08/995 August 1999 COMPANY NAME CHANGED DAIRYWISE FARMS LIMITED CERTIFICATE ISSUED ON 06/08/99

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

12/12/9412 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

19/12/9319 December 1993 REGISTERED OFFICE CHANGED ON 19/12/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/924 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

14/10/9214 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

11/12/9111 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 252 366A 386 12/02/91

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

11/04/8811 April 1988 WD 04/03/88 AD 30/06/86--------- � SI 98@1=98 � IC 4/102

View Document

29/03/8829 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8825 January 1988 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

25/01/8825 January 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

19/06/8719 June 1987 COMPANY NAME CHANGED LIVESTOCK LIMITED CERTIFICATE ISSUED ON 22/06/87

View Document

10/06/8710 June 1987 REGISTERED OFFICE CHANGED ON 10/06/87 FROM: THE LIMES BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE

View Document

15/07/8615 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/07/8615 July 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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