- Company Overview for STAFFORDSHIRE ORGANICS LIMITED (06769146)
- Filing history for STAFFORDSHIRE ORGANICS LIMITED (06769146)
- People for STAFFORDSHIRE ORGANICS LIMITED (06769146)
- Charges for STAFFORDSHIRE ORGANICS LIMITED (06769146)
- Insolvency for STAFFORDSHIRE ORGANICS LIMITED (06769146)
- More for STAFFORDSHIRE ORGANICS LIMITED (06769146)
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) |
---|---|---|---|
17 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2012 | 2.24B | Administrator's progress report to 30 April 2012 | |
17 Jul 2012 | 2.35B | Notice of move from Administration to Dissolution on 30 April 2012 | |
16 Nov 2011 | 2.31B | Notice of extension of period of Administration | |
20 Oct 2011 | 2.38B | Notice of resignation of an administrator | |
09 Jun 2011 | AD01 | Registered office address changed from C/O the Mill 9 Soar Lane Leicester LE3 5DE on 9 June 2011 | |
23 Feb 2011 | 2.23B | Result of meeting of creditors | |
08 Nov 2010 | AD01 | Registered office address changed from Grindley House Farm Stowe by Chrtley Grindley Stafford Staffordshire ST18 0LR on 8 November 2010 | |
05 Nov 2010 | 2.12B | Appointment of an administrator | |
20 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Jun 2010 | TM01 | Termination of appointment of Timothy Wood as a director | |
08 Jan 2010 | AR01 |
Annual return made up to 9 December 2009 with full list of shareholders
Statement of capital on 2010-01-08
|
|
08 Jan 2010 | CH01 | Director's details changed for Timothy Wood on 7 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for James Stuart Holford on 7 January 2010 | |
07 Jan 2010 | CH03 | Secretary's details changed for Jayne Adams on 7 January 2010 | |
28 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Aug 2009 | 288a | Director appointed timothy wood | |
07 Feb 2009 | 288a | Director appointed james stuart holford | |
07 Feb 2009 | 287 | Registered office changed on 07/02/2009 from 40 lichfield street walsall west midlands WS1 1UU | |
07 Feb 2009 | 288a | Secretary appointed jayne adams | |
15 Dec 2008 | 288b | Appointment Terminated Director Aderyn Hurworth | |
15 Dec 2008 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
09 Dec 2008 | NEWINC | Incorporation |