- Company Overview for ORGANIC ABSORBENTS LIMITED (06620935)
- Filing history for ORGANIC ABSORBENTS LIMITED (06620935)
- People for ORGANIC ABSORBENTS LIMITED (06620935)
- Charges for ORGANIC ABSORBENTS LIMITED (06620935)
- Insolvency for ORGANIC ABSORBENTS LIMITED (06620935)
- More for ORGANIC ABSORBENTS LIMITED (06620935)
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) |
---|---|---|---|
29 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2012 | |
07 Sep 2011 | AD01 | Registered office address changed from Cold Moor Cote Farm Chop Gate Middlesbrough Cleveland TS9 7JJ United Kingdom on 7 September 2011 | |
06 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
06 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2010 | AR01 |
Annual return made up to 16 June 2010 with full list of shareholders
Statement of capital on 2010-06-21
|
|
21 Jun 2010 | CH01 | Director's details changed for Geoffrey Nutland on 16 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Dominic John Reeve on 16 June 2010 | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
16 Mar 2010 | 88(2) | Ad 13/07/09 gbp si 60@1=60 gbp ic 101/161 | |
17 Feb 2010 | AA01 | Previous accounting period extended from 30 June 2009 to 30 November 2009 | |
16 Jul 2009 | 363a | Return made up to 16/06/09; full list of members | |
16 Jul 2009 | 287 | Registered office changed on 16/07/2009 from cold moor cote farm chopgate middlesbrough cleveland TS9 7JJ | |
16 Jul 2009 | 288c | Director and Secretary's Change of Particulars / dominic reeve / 16/06/2008 / Date of Birth was: 26-Sep-1980, now: 06-Sep-1980; HouseName/Number was: cold moor cote, now: cold moor cote farm; Country was: , now: united kingdom | |
16 Jul 2009 | 353 | Location of register of members | |
17 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jul 2008 | 88(2) | Ad 16/06/08 gbp si 100@1=100 gbp ic 1/101 | |
03 Jul 2008 | 288a | Director and secretary appointed dominic john reeve | |
03 Jul 2008 | 288a | Director appointed geoffrey nutland | |
03 Jul 2008 | 288a | Director appointed malcolm john reeve | |
26 Jun 2008 | 287 | Registered office changed on 26/06/2008 from richmond house 16 blenheim terrace leeds west yorkshire LS2 9HN | |
26 Jun 2008 | 288b | Appointment Terminated Secretary temple secretaries LIMITED | |
26 Jun 2008 | 288b | Appointment Terminated Director company directors LIMITED |