About

Registered Number: 06150075
Date of Incorporation: 09/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: B5 Ashville Centre, Commerce Way, Melksham, Wiltshire, SN12 6ZE,

 

Downland Pigs Ltd was founded on 09 March 2007 and has its registered office in Wiltshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of the company are listed as Wilkinson, David John, Wilkinson, Deborah in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, David John 09 March 2007 - 1
WILKINSON, Deborah 09 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 26 September 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 09 November 2018
AA01 - Change of accounting reference date 16 August 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 01 December 2017
CH01 - Change of particulars for director 01 December 2017
PSC04 - N/A 01 December 2017
PSC04 - N/A 01 December 2017
CH01 - Change of particulars for director 01 December 2017
AD01 - Change of registered office address 30 November 2017
TM02 - Termination of appointment of secretary 20 September 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 04 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 16 January 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
395 - Particulars of a mortgage or charge 05 November 2007
225 - Change of Accounting Reference Date 21 April 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.