Advanced company searchLink opens in new window

ORGANIC BUTCHERS LIMITED

Company number 05687977

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2010 AD01 Registered office address changed from The Office Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 18 January 2010
18 Mar 2009 363a Return made up to 25/01/09; full list of members
19 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Dec 2008 363a Return made up to 25/01/08; full list of members
22 Dec 2008 288c Director and Secretary's Change of Particulars / tony hopkins / 03/12/2008 / HouseName/Number was: , now: 19; Street was: 21 manor, now: warwick road; Post Code was: CM21 5HU, now: CM23 5NH; Country was: , now: england; Occupation was: company director, now: director
08 Dec 2008 288b Appointment Terminated Director david murphy
08 Dec 2008 287 Registered office changed on 08/12/2008 from 34/40 high street wanstead london E11 2RJ
08 Dec 2008 288a Secretary appointed jane pamela hopkins
28 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Mar 2007 363s Return made up to 25/01/07; full list of members
05 Apr 2006 288a New secretary appointed;new director appointed
05 Apr 2006 288a New director appointed
05 Apr 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07
05 Apr 2006 88(2)R Ad 25/01/06--------- £ si 999@1=999 £ ic 1/1000
16 Feb 2006 288b Secretary resigned
16 Feb 2006 288b Director resigned
25 Jan 2006 NEWINC Incorporation