- Company Overview for WESTERN ASPARAGUS GROWERS LIMITED (04354382)
- Filing history for WESTERN ASPARAGUS GROWERS LIMITED (04354382)
- People for WESTERN ASPARAGUS GROWERS LIMITED (04354382)
- Charges for WESTERN ASPARAGUS GROWERS LIMITED (04354382)
- More for WESTERN ASPARAGUS GROWERS LIMITED (04354382)
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 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2017 | DS01 | Application to strike the company off the register | |
10 Feb 2017 | TM01 | Termination of appointment of Christopher Leslie Simms as a director on 7 February 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Philip James Owen as a director on 7 February 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of George Richard Moule as a director on 7 February 2017 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 Jul 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 January 2016 | |
20 Apr 2016 | AA01 | Current accounting period extended from 31 August 2016 to 30 November 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
17 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 Jan 2014 | TM02 | Termination of appointment of John Randall as a secretary | |
21 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
01 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
18 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
18 Jan 2012 | CH01 | Director's details changed for Miss Caroline Elizabeth Lee on 1 June 2011 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Mar 2011 | TM01 | Termination of appointment of Richard Colwill as a director | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 Jan 2011 | CH01 | Director's details changed for Christopher L Simms on 17 January 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders |