- Company Overview for ASHLYNS GROWERS & PRODUCERS LIMITED (05698330)
- Filing history for ASHLYNS GROWERS & PRODUCERS LIMITED (05698330)
- People for ASHLYNS GROWERS & PRODUCERS LIMITED (05698330)
- Charges for ASHLYNS GROWERS & PRODUCERS LIMITED (05698330)
- Insolvency for ASHLYNS GROWERS & PRODUCERS LIMITED (05698330)
- More for ASHLYNS GROWERS & PRODUCERS LIMITED (05698330)
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) |
---|---|---|---|
09 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2011 | |
18 Oct 2010 | AD01 | Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE on 18 October 2010 | |
18 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
18 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2010 | AR01 |
Annual return made up to 6 February 2010 with full list of shareholders
Statement of capital on 2010-04-29
|
|
28 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
28 Apr 2010 | AD02 | Register inspection address has been changed | |
27 Apr 2010 | CH01 | Director's details changed for Philip John Robins on 2 January 2010 | |
27 Apr 2010 | AP03 | Appointment of Mr Andrew Gordon Nottage as a secretary | |
27 Apr 2010 | CH01 | Director's details changed for Andrew Gordon Nottage on 2 January 2010 | |
11 Feb 2010 | TM01 | Termination of appointment of James Gwatkin as a director | |
29 Jan 2010 | TM01 | Termination of appointment of Mark Smith as a director | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Feb 2009 | 363a | Return made up to 06/02/09; full list of members | |
02 Sep 2008 | 363a | Return made up to 06/02/08; full list of members | |
16 Jun 2008 | 288b | Appointment Terminated Director and Secretary richard harman | |
10 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Feb 2008 | 288a | New director appointed | |
13 Feb 2008 | 395 | Particulars of mortgage/charge | |
20 Mar 2007 | 363s | Return made up to 06/02/07; full list of members | |
21 Nov 2006 | 88(2)R | Ad 27/09/06-27/09/06 £ si 13990@1=13990 £ ic 2/13992 |