- Company Overview for ANDOVER NATURAL PRODUCTS LIMITED (02732822)
- Filing history for ANDOVER NATURAL PRODUCTS LIMITED (02732822)
- People for ANDOVER NATURAL PRODUCTS LIMITED (02732822)
- Charges for ANDOVER NATURAL PRODUCTS LIMITED (02732822)
- More for ANDOVER NATURAL PRODUCTS LIMITED (02732822)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2011 | DS01 | Application to strike the company off the register | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
13 Aug 2010 | AR01 |
Annual return made up to 20 July 2010 with full list of shareholders
Statement of capital on 2010-08-13
|
|
24 Dec 2009 | AA | Total exemption small company accounts made up to 30 November 2009 | |
13 Aug 2009 | 363a | Return made up to 20/07/09; full list of members | |
26 Feb 2009 | AA | Accounts for a small company made up to 30 November 2008 | |
01 Oct 2008 | 288c | Director's Change of Particulars / david johnson / 15/07/2008 / HouseName/Number was: , now: netherfield house; Street was: 8A priory road, now: pittern hill; Area was: , now: kineton; Post Town was: kenilworth, now: warwick; Post Code was: CV8 1LL, now: CV35 0JF | |
07 Aug 2008 | 363a | Return made up to 20/07/08; full list of members | |
25 Apr 2008 | 288c | Director and Secretary's Change of Particulars / louise brace / 03/04/2008 / | |
25 Apr 2008 | 288c | Director and Secretary's Change of Particulars / louise brace / 03/04/2008 / HouseName/Number was: , now: 31; Street was: 13 ryland street, now: banbury road; Post Code was: CV37 6BP, now: CV37 7HW; Country was: , now: U.K. | |
11 Apr 2008 | AA | Accounts for a small company made up to 30 November 2007 | |
09 Sep 2007 | 363a | Return made up to 20/07/07; full list of members; amend | |
02 Aug 2007 | 363a | Return made up to 20/07/07; full list of members | |
11 Jul 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
31 May 2007 | 287 | Registered office changed on 31/05/07 from: 6 grove business park atherstone on stour stratford upon avon warwickshire CV37 8DX | |
23 May 2007 | 287 | Registered office changed on 23/05/07 from: 7B apollo house calleva park aldermaston berkshire RG7 8TN | |
16 Apr 2007 | 225 | Accounting reference date shortened from 31/12/06 to 30/11/06 | |
08 Dec 2006 | 288b | Director resigned | |
08 Dec 2006 | 288b | Director resigned | |
08 Dec 2006 | 288b | Secretary resigned | |
05 Dec 2006 | 288a | New director appointed | |
05 Dec 2006 | 288a | New secretary appointed;new director appointed | |
29 Nov 2006 | RESOLUTIONS |
Resolutions
|