Advanced company searchLink opens in new window

ORGANIQUE UK LIMITED

Company number 06300601

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)
28 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2014 4.68 Liquidators' statement of receipts and payments to 5 October 2013
28 Jan 2014 4.68 Liquidators' statement of receipts and payments to 3 January 2014
28 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
05 Dec 2012 4.68 Liquidators' statement of receipts and payments to 5 October 2012
20 Oct 2011 AD01 Registered office address changed from 27 Brecknock Road Knowle Bristol BS4 2DE on 20 October 2011
19 Oct 2011 4.20 Statement of affairs with form 4.19
19 Oct 2011 600 Appointment of a voluntary liquidator
19 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-06
06 Sep 2011 TM02 Termination of appointment of Caroline Nunn as a secretary on 29 August 2011
05 Sep 2011 TM01 Termination of appointment of Xanthe Miranda Swift as a director on 31 August 2011
08 Aug 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
Statement of capital on 2011-08-08
  • GBP 50
27 Jun 2011 AP01 Appointment of Xanthe Miranda Swift as a director
06 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
06 Jul 2009 363a Return made up to 03/07/09; full list of members
01 May 2009 288a Secretary appointed caroline nunn
23 Apr 2009 288b Appointment Terminated Secretary nigel wilson
23 Apr 2009 288b Appointment Terminated Director sarah heubach
14 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
27 Oct 2008 363a Return made up to 03/07/08; full list of members
23 Jan 2008 288a New director appointed
03 Jul 2007 NEWINC Incorporation