Advanced company searchLink opens in new window

THE ORGANIC SMOKEHOUSE LTD

Company number 04449318

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)
16 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2012 DS01 Application to strike the company off the register
29 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1,000
22 Aug 2011 AA Accounts for a small company made up to 31 December 2010
07 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
10 Jan 2011 AA Accounts for a small company made up to 31 December 2009
24 Nov 2010 TM01 Termination of appointment of Deborah Leviseur as a director
23 Nov 2010 AP01 Appointment of Robert William Anthony Ingham as a director
22 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2010 AD01 Registered office address changed from Clunbury Hall Clunbury Nr Craven Arms Shropshire SY7 0HG on 17 November 2010
01 Sep 2010 TM01 Termination of appointment of Michael Leviseur as a director
24 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Mr Jonathan Seeker Reed Brown on 28 May 2010
24 Jun 2010 CH01 Director's details changed for Mrs Deborah Clare Leviseur on 28 May 2010
24 Jun 2010 CH04 Secretary's details changed for Jirehouse Capital Secretaries Limited on 28 May 2010
16 Mar 2010 AD01 Registered office address changed from Unit 3 Knighton Enterprise Park Knighton Powys LD7 1HT on 16 March 2010
04 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
03 Jul 2009 363a Return made up to 28/05/09; full list of members
02 Jul 2009 288a Director appointed mrs deborah clare leviseur
02 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
26 Mar 2009 123 Nc inc already adjusted 31/12/08
26 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
11 Mar 2009 287 Registered office changed on 11/03/2009 from oak meadow bacheldre church stoke montgomery powys SY15 6TE
26 Jan 2009 288b Appointment Terminated Director deborah levisuer