- Company Overview for VERBASCUM AGRICULTURAL SERVICES LTD (06658294)
- Filing history for VERBASCUM AGRICULTURAL SERVICES LTD (06658294)
- People for VERBASCUM AGRICULTURAL SERVICES LTD (06658294)
- More for VERBASCUM AGRICULTURAL SERVICES LTD (06658294)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
20 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
09 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Aug 2014 | AP01 | Appointment of Mr Peter Gareth Crowson as a director on 1 August 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
12 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
13 Aug 2013 | CH04 | Secretary's details changed for Economica Company Secretaries Ltd on 1 January 2013 | |
08 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
29 Nov 2012 | AD01 | Registered office address changed from Economica 189a Bramhall Lane Stockport Cheshire SK2 6JA United Kingdom on 29 November 2012 | |
24 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended |