- Company Overview for ENCAPSULATED WILDFLOWER SEEDS R & D LIMITED (05069604)
- Filing history for ENCAPSULATED WILDFLOWER SEEDS R & D LIMITED (05069604)
- People for ENCAPSULATED WILDFLOWER SEEDS R & D LIMITED (05069604)
- Charges for ENCAPSULATED WILDFLOWER SEEDS R & D LIMITED (05069604)
- More for ENCAPSULATED WILDFLOWER SEEDS R & D LIMITED (05069604)
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) |
---|---|---|---|
02 Oct 2009 | 288c | Director's change of particulars / sharon haydney / 16/05/2009 | |
25 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2009 | 363a | Return made up to 03/04/09; no change of members | |
19 Aug 2009 | 288c | Director's change of particulars david lawrence mckenzie logged form | |
14 Aug 2009 | 288c | Director's change of particulars / sharon haydney / 08/08/2008 | |
14 Aug 2009 | 287 | Registered office changed on 14/08/2009 from emstrey house north shrewsbury business park shrewsbury shropshire SY2 6LG | |
08 Aug 2009 | 288c | Director and secretary's change of particulars / janette mckenzie / 08/08/2008 | |
08 Aug 2009 | 288c | Director's change of particulars / david mckenzie / 08/08/2008 | |
04 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Jul 2008 | 363a | Return made up to 01/05/08; full list of members | |
21 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 Apr 2007 | 363a | Return made up to 03/04/07; full list of members | |
21 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
15 Aug 2006 | 288a | New director appointed | |
13 Jun 2006 | 363a | Return made up to 10/03/06; full list of members | |
21 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
01 Dec 2005 | 88(2)R | Ad 21/10/05--------- £ si 458@1=458 £ ic 542/1000 | |
04 Oct 2005 | 288a | New director appointed | |
13 Apr 2005 | 363s | Return made up to 10/03/05; full list of members | |
08 Apr 2005 | 287 | Registered office changed on 08/04/05 from: 1 st mary's street ross on wye herefordshire HR4 5HF | |
18 Jan 2005 | 395 | Particulars of mortgage/charge | |
21 Sep 2004 | 88(2)R | Ad 14/09/04--------- £ si 510@1=510 £ ic 32/542 | |
11 Aug 2004 | 88(2)R | Ad 23/07/04--------- £ si 30@1=30 £ ic 2/32 |