- Company Overview for ORGANIC BUTCHERS LIMITED (05687977)
- Filing history for ORGANIC BUTCHERS LIMITED (05687977)
- People for ORGANIC BUTCHERS LIMITED (05687977)
- More for ORGANIC BUTCHERS LIMITED (05687977)
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 |