- Company Overview for CULTIVAR CONSULTING LIMITED (04079694)
- Filing history for CULTIVAR CONSULTING LIMITED (04079694)
- People for CULTIVAR CONSULTING LIMITED (04079694)
- More for CULTIVAR CONSULTING LIMITED (04079694)
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) |
---|---|---|---|
01 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2012 | DS01 | Application to strike the company off the register | |
05 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2011 | AR01 |
Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2011-10-04
|
|
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2010 | AAMD | Amended total exemption small company accounts made up to 30 September 2008 | |
02 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
02 Oct 2010 | CH04 | Secretary's details changed for Incorporated Company Secretaries Limited on 28 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for James William Rock on 28 September 2010 | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Aug 2010 | CH01 | Director's details changed for James William Rock on 1 July 2010 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2008 | |
19 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
24 Jun 2009 | 288c | Director's Change of Particulars / james rock / 05/06/2009 / HouseName/Number was: , now: 49; Street was: 65 lonsdale road, now: hawthorne gardens; Area was: harborne, now: ; Region was: west midlands, now: ; Post Code was: B17 9QX, now: B13 0BE | |
17 Apr 2009 | 287 | Registered office changed on 17/04/2009 from 368 centenary plaza holliday street birmingham B1 1TW | |
28 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2009 | 88(2) | Ad 30/10/08 gbp si 38@1=38 gbp ic 2/40 | |
27 Mar 2009 | 363a | Return made up to 28/09/08; full list of members | |
27 Mar 2009 | 353 | Location of register of members | |
27 Mar 2009 | 190 | Location of debenture register | |
27 Mar 2009 | 287 | Registered office changed on 27/03/2009 from cultivar consulting LIMITED the meridian 4 copthall house station square coventry west midlands CV1 2FL | |
03 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2008 | 288a | Secretary appointed incorporated company secretaries LIMITED | |
04 Nov 2008 | 288b | Appointment Terminated Director and Secretary eileen rock |