Advanced company searchLink opens in new window

SWEET THYME LIMITED

Company number 05872131

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)
05 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 Feb 2015 4.68 Liquidators' statement of receipts and payments to 17 January 2015
19 Mar 2014 4.68 Liquidators' statement of receipts and payments to 17 January 2014
31 Jan 2013 4.20 Statement of affairs with form 4.19
31 Jan 2013 600 Appointment of a voluntary liquidator
31 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Jan 2013 AD01 Registered office address changed from 12 Netherswell Manor Netherswell Stow on the Wold Cheltenham Gloucestershire GL54 1JZ England on 22 January 2013
15 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
20 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
Statement of capital on 2012-07-20
  • GBP 50
06 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
13 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Mr Andrew Glenn Boyce on 5 July 2011
12 Jul 2011 CH03 Secretary's details changed for Mrs Judith Boyce on 5 July 2011
12 Jul 2011 AD01 Registered office address changed from 157 Highfields Park Drive Derby DE22 1BW United Kingdom on 12 July 2011
12 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
05 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
15 Jul 2010 MEM/ARTS Memorandum and Articles of Association
22 Jun 2010 SH01 Statement of capital following an allotment of shares on 2 June 2010
  • GBP 50
22 Jun 2010 CC04 Statement of company's objects
22 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
22 Jul 2009 363a Return made up to 11/07/09; full list of members
21 Jul 2009 288c Secretary's change of particulars / judith boyce / 21/07/2009
21 Jul 2009 287 Registered office changed on 21/07/2009 from 157 highfields park drive broadway derby derbyshire DE22 1BW