- Company Overview for RIVER SWALE ORGANIC VEGETABLES LIMITED (06827894)
- Filing history for RIVER SWALE ORGANIC VEGETABLES LIMITED (06827894)
- People for RIVER SWALE ORGANIC VEGETABLES LIMITED (06827894)
- More for RIVER SWALE ORGANIC VEGETABLES LIMITED (06827894)
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 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2016 | DS01 | Application to strike the company off the register | |
16 Mar 2016 | TM01 | Termination of appointment of Steven John Tarr as a director on 19 February 2016 | |
16 Mar 2016 | AP01 | Appointment of Mr Robert Daniel Haward as a director on 19 February 2016 | |
31 Jul 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
20 Nov 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
17 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
05 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
23 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
01 Mar 2011 | CH03 | Secretary's details changed for Peter Anselm Frost on 28 February 2011 | |
01 Mar 2011 | CH01 | Director's details changed for Mr Steven John Tarr on 28 February 2011 | |
29 Sep 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
03 Feb 2010 | AD01 | Registered office address changed from Wash Barn Buckfastleigh Devon TQ11 0LD on 3 February 2010 | |
23 Apr 2009 | 288a | Secretary appointed peter anselm frost | |
21 Apr 2009 | 225 | Accounting reference date extended from 28/02/2010 to 30/04/2010 | |
21 Apr 2009 | 288a | Director appointed steven john tarr | |
06 Apr 2009 | CERTNM | Company name changed polehunter LTD\certificate issued on 14/04/09 | |
19 Mar 2009 | 287 | Registered office changed on 19/03/2009 from 39A leicester road salford manchester M7 4AS |