- Company Overview for VALE AGRONOMY LIMITED (04294193)
- Filing history for VALE AGRONOMY LIMITED (04294193)
- People for VALE AGRONOMY LIMITED (04294193)
- Charges for VALE AGRONOMY LIMITED (04294193)
- More for VALE AGRONOMY LIMITED (04294193)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2021 | DS01 | Application to strike the company off the register | |
09 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
03 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
11 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
09 Oct 2017 | PSC04 | Change of details for Mr Adrian Paul Farley as a person with significant control on 26 September 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
19 Aug 2016 | AD01 | Registered office address changed from 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ to 35 Sherwood Street Warsop Mansfield NG20 0JR on 19 August 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | CH01 | Director's details changed for Kathy Charmaine Farley on 27 September 2012 | |
01 Oct 2013 | CH01 | Director's details changed for Adrian Paul Farley on 27 September 2012 | |
01 Oct 2013 | CH03 | Secretary's details changed for Kathy Charmaine Farley on 27 September 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders |