About

Registered Number: 04677969
Date of Incorporation: 25/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: C/O Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, PO9 2PL,

 

Established in 2003, Steve Cox Dairies Ltd have registered office in Havant, Hampshire, it's status is listed as "Dissolved". There is one director listed for Steve Cox Dairies Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Stephen 28 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 23 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 28 January 2019
AA - Annual Accounts 20 February 2018
CS01 - N/A 29 January 2018
PSC04 - N/A 29 January 2018
AD01 - Change of registered office address 20 April 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 29 January 2016
AD01 - Change of registered office address 19 May 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
AD01 - Change of registered office address 28 November 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 29 January 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 31 January 2010
CH04 - Change of particulars for corporate secretary 31 January 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 18 February 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 23 March 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
287 - Change in situation or address of Registered Office 24 February 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 07 March 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 30 March 2004
225 - Change of Accounting Reference Date 30 March 2004
363s - Annual Return 18 February 2004
287 - Change in situation or address of Registered Office 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
287 - Change in situation or address of Registered Office 05 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.