Advanced company searchLink opens in new window

RIVER SWALE ORGANIC VEGETABLES LIMITED

Company number 06827894

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 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
  • GBP 1
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
  • GBP 1
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