Advanced company searchLink opens in new window

INVERAWE SMOKEHOUSES LIMITED

Company number 03662820

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2018 AD01 Registered office address changed from The Annexe Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER to C/O Mr G Newiss 34 the Parkway Newby Scarborough North Yorkshire YO12 5PF on 9 July 2018
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
18 May 2018 TM01 Termination of appointment of Rosalind Mary Campbell-Preston as a director on 28 September 2017
31 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2018 CS01 Confirmation statement made on 5 November 2017 with no updates
25 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
04 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Jun 2015 AD01 Registered office address changed from Norfolk House Norfolk Road Rickmansworth Hertfordshire WD3 1rd to The Annexe Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 1 June 2015
11 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
10 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
12 Apr 2013 AA Accounts for a dormant company made up to 30 November 2012
13 Feb 2013 AR01 Annual return made up to 5 November 2012 with full list of shareholders
13 Feb 2013 AD01 Registered office address changed from C/O C/O R H & R W Clutton 92 High Street East Grinstead West Sussex RH19 3DF England on 13 February 2013
14 Feb 2012 AA Accounts for a dormant company made up to 30 November 2011
23 Jan 2012 AR01 Annual return made up to 5 November 2011 with full list of shareholders
23 Jan 2012 AD01 Registered office address changed from C/O R H & R W Clinton 92 High Street East Grinstead West Sussex RH19 3DF on 23 January 2012
01 Mar 2011 AA Accounts for a dormant company made up to 30 November 2010
08 Jan 2011 AR01 Annual return made up to 5 November 2010 with full list of shareholders