- Company Overview for THE ORGANIC PARTNERSHIP LIMITED (04643116)
- Filing history for THE ORGANIC PARTNERSHIP LIMITED (04643116)
- People for THE ORGANIC PARTNERSHIP LIMITED (04643116)
- Charges for THE ORGANIC PARTNERSHIP LIMITED (04643116)
- Insolvency for THE ORGANIC PARTNERSHIP LIMITED (04643116)
- More for THE ORGANIC PARTNERSHIP LIMITED (04643116)
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) |
---|---|---|---|
26 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2012 | |
06 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2011 | |
20 May 2010 | AD01 | Registered office address changed from Lower Woodlands Woodland Road Shiplake Henley on Thames Oxfordshire RG9 4AA on 20 May 2010 | |
11 May 2010 | 4.70 | Declaration of solvency | |
11 May 2010 | 600 | Appointment of a voluntary liquidator | |
11 May 2010 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 Jan 2010 | AR01 |
Annual return made up to 21 January 2010 with full list of shareholders
Statement of capital on 2010-01-22
|
|
22 Jan 2010 | CH01 | Director's details changed for Henry Antony Cardew Worrall Thompson on 21 January 2010 | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
22 Jan 2009 | 363a | Return made up to 21/01/09; full list of members | |
08 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
28 Jan 2008 | 363a | Return made up to 21/01/08; full list of members | |
28 Mar 2007 | 288c | Secretary's particulars changed | |
28 Mar 2007 | 363a | Return made up to 21/01/07; full list of members | |
13 Feb 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
18 Oct 2006 | 288c | Director's particulars changed | |
18 Oct 2006 | 287 | Registered office changed on 18/10/06 from: 77 shrivenham hundred business park majors road watchfield swindon SN6 8TY | |
27 Jul 2006 | AA | Accounts made up to 30 April 2005 | |
27 Jul 2006 | 287 | Registered office changed on 27/07/06 from: 235 old marylebone road london NW1 5QT | |
27 Jul 2006 | 225 | Accounting reference date shortened from 31/03/06 to 30/04/05 | |
15 Mar 2006 | 363a | Return made up to 21/01/06; full list of members |