- Company Overview for COUNTY PRODUCE MARKETING LIMITED (05026035)
- Filing history for COUNTY PRODUCE MARKETING LIMITED (05026035)
- People for COUNTY PRODUCE MARKETING LIMITED (05026035)
- Charges for COUNTY PRODUCE MARKETING LIMITED (05026035)
- More for COUNTY PRODUCE MARKETING LIMITED (05026035)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2019 | DS01 | Application to strike the company off the register | |
01 Jul 2019 | SH20 | Statement by Directors | |
01 Jul 2019 | SH19 |
Statement of capital on 1 July 2019
|
|
01 Jul 2019 | CAP-SS | Solvency Statement dated 17/06/19 | |
01 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
08 Jul 2014 | MISC | Auditors resignation | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Jun 2014 | MISC | Section 519 | |
30 Apr 2014 | AP01 | Appointment of Mr Christopher Richard Oakley as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Paul Kidd as a director | |
18 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | CH01 | Director's details changed for Paul Kidd on 18 February 2014 | |
18 Feb 2014 | CH01 | Director's details changed for Mr David Alex Aichen on 18 February 2014 |