- Company Overview for SPRING THYME OILS LTD (05015420)
- Filing history for SPRING THYME OILS LTD (05015420)
- People for SPRING THYME OILS LTD (05015420)
- Charges for SPRING THYME OILS LTD (05015420)
- More for SPRING THYME OILS LTD (05015420)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2015 | DS01 | Application to strike the company off the register | |
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Jan 2015 | CH01 | Director's details changed for Mr Flor Healy on 1 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
02 Jan 2015 | AD01 | Registered office address changed from Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL to Kerry, Bradley Road, Royal Portbury Dock, Bristol, BS20 7NZ on 2 January 2015 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
14 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Jul 2011 | AP01 | Appointment of Stan Mccarthy as a director | |
13 Apr 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
13 Apr 2011 | CH03 | Secretary's details changed for Mr Brian Durran on 3 August 2010 | |
13 Apr 2011 | CH01 | Director's details changed for Mr Brian Cornelius Mehigan on 3 August 2010 | |
13 Apr 2011 | CH01 | Director's details changed for Mr Flor Healy on 3 August 2010 | |
22 Mar 2011 | AD01 | Registered office address changed from Springthyme House Unit 6a Mead Way Padiham Lancashire BB12 7NG on 22 March 2011 | |
07 Oct 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
10 Aug 2010 | AP01 | Appointment of Mr Brian Cornelius Mehigan as a director | |
10 Aug 2010 | AP03 | Appointment of Mr Brian Durran as a secretary | |
10 Aug 2010 | AP01 | Appointment of Mr Flor Healy as a director | |
04 Aug 2010 | TM02 | Termination of appointment of Johnathan Graham as a secretary |