- Company Overview for SUFFOLK STRAWBERRIES LTD. (05077096)
- Filing history for SUFFOLK STRAWBERRIES LTD. (05077096)
- People for SUFFOLK STRAWBERRIES LTD. (05077096)
- More for SUFFOLK STRAWBERRIES LTD. (05077096)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2020 | DS01 | Application to strike the company off the register | |
01 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from The Lodge High Road Trimley St. Martin Felixstowe Suffolk IP11 0RJ England to The Coach House Goslings Way Trimley St. Martin Felixstowe Suffolk IP11 0UF on 4 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
05 Mar 2019 | AD01 | Registered office address changed from Longford House High Road Trimley St. Martin Felixstowe Suffolk IP11 0RJ to The Lodge High Road Trimley St. Martin Felixstowe Suffolk IP11 0RJ on 5 March 2019 | |
09 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
04 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
13 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
07 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | AD01 | Registered office address changed from Bramerton Business Centre Bramerton Road Hockley Essex SS5 4PJ to Longford House High Road Trimley St. Martin Felixstowe Suffolk IP11 0RJ on 10 March 2015 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 25 September 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders |