- Company Overview for SWEET THYME LIMITED (05872131)
- Filing history for SWEET THYME LIMITED (05872131)
- People for SWEET THYME LIMITED (05872131)
- Insolvency for SWEET THYME LIMITED (05872131)
- More for SWEET THYME LIMITED (05872131)
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
|
|
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
|
|
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
|
|
22 Jun 2010 | CC04 | Statement of company's objects | |
22 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
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 |