- Company Overview for ORGANICPROP LIMITED (03899975)
- Filing history for ORGANICPROP LIMITED (03899975)
- People for ORGANICPROP LIMITED (03899975)
- More for ORGANICPROP LIMITED (03899975)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2013 | DS01 | Application to strike the company off the register | |
23 Apr 2013 | SH03 | Purchase of own shares. | |
25 Feb 2013 | AR01 |
Annual return made up to 24 December 2012 with full list of shareholders
Statement of capital on 2013-02-25
|
|
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
26 Jan 2011 | CH01 | Director's details changed for Michael John Sole on 6 January 2011 | |
26 Jan 2011 | CH03 | Secretary's details changed for Michael John Sole on 6 January 2011 | |
25 Jan 2011 | AD01 | Registered office address changed from 76 Aldwick Road Bognor Regis West Sussex PO21 2PE on 25 January 2011 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Mister Christopher John Wade on 26 January 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Peter Albertus Maria Zwinkels on 26 January 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Martina Renee Zwinkels on 26 January 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Michael John Sole on 26 January 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Ann Wade on 26 January 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Norman John Sole on 26 January 2010 | |
20 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
21 Jan 2009 | 363a | Return made up to 24/12/08; full list of members | |
08 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
16 Jan 2008 | 363a | Return made up to 24/12/07; full list of members |