About

Registered Number: 04764667
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Kidsnape Farm, Inglewhite Road,, Goosnargh,, Preston,, Lancashire., PR3 2EB

 

Pawsons Dairy Ltd was registered on 14 May 2003 with its registered office in Lancashire., it's status at Companies House is "Dissolved". We do not know the number of employees at this company. Pawson, Steven is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAWSON, Steven 19 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 18 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 25 May 2018
PSC04 - N/A 10 May 2018
CH01 - Change of particulars for director 10 May 2018
AA - Annual Accounts 23 March 2018
MR04 - N/A 26 June 2017
CS01 - N/A 31 May 2017
CH01 - Change of particulars for director 26 May 2017
AA - Annual Accounts 16 May 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 09 January 2014
MR04 - N/A 15 August 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 21 May 2012
AAMD - Amended Accounts 13 January 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 07 January 2011
MG01 - Particulars of a mortgage or charge 27 July 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 05 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 04 June 2004
225 - Change of Accounting Reference Date 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 2010 Fully Satisfied

N/A

Debenture 30 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.