- Company Overview for GEORGICS LIMITED (06006005)
- Filing history for GEORGICS LIMITED (06006005)
- People for GEORGICS LIMITED (06006005)
- More for GEORGICS LIMITED (06006005)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2018 | DS01 | Application to strike the company off the register | |
06 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
28 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
20 Oct 2014 | AD01 | Registered office address changed from 16 Home Farm Close Steeple Ashton Trowbridge Wiltshire BA14 6AH to 5 the Butts Steeple Ashton Trowbridge Wiltshire BA14 6ES on 20 October 2014 | |
21 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
26 Nov 2012 | CH01 | Director's details changed for Clemency Yates on 6 November 2012 | |
26 Nov 2012 | CH01 | Director's details changed for Richard Alexander Yates on 6 November 2012 | |
26 Nov 2012 | CH03 | Secretary's details changed for Clemency Yates on 6 November 2012 | |
26 Nov 2012 | AD01 | Registered office address changed from Basement Flat 44a Minford Gardens Hammersmith London W14 0AN on 26 November 2012 | |
21 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
26 Nov 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
19 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders |