- Company Overview for THE ORGANIC SMOKEHOUSE LTD (04449318)
- Filing history for THE ORGANIC SMOKEHOUSE LTD (04449318)
- People for THE ORGANIC SMOKEHOUSE LTD (04449318)
- Charges for THE ORGANIC SMOKEHOUSE LTD (04449318)
- More for THE ORGANIC SMOKEHOUSE LTD (04449318)
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
|
|
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
|
|
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
|
|
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 |