- Company Overview for AUCHTERMUCHTY ESSENTIAL OILS LIMITED (07078403)
- Filing history for AUCHTERMUCHTY ESSENTIAL OILS LIMITED (07078403)
- People for AUCHTERMUCHTY ESSENTIAL OILS LIMITED (07078403)
- More for AUCHTERMUCHTY ESSENTIAL OILS LIMITED (07078403)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2013 | DS01 | Application to strike the company off the register | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jul 2013 | AD01 | Registered office address changed from Woolmead Farm Woolmer Lane Bramshott Liphook Hampshire GU30 7rd United Kingdom on 23 July 2013 | |
02 Apr 2013 | CH01 | Director's details changed for Mrs Fiona Jane Sivyer on 22 March 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Mrs Fiona Jane Sivyer on 25 March 2013 | |
17 Feb 2013 | AP01 | Appointment of Mrs Fiona Jane Sivyer as a director on 10 February 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Nov 2012 | CH01 | Director's details changed for Miss Sara Turner on 17 November 2012 | |
20 Nov 2012 | AR01 |
Annual return made up to 17 November 2012 with full list of shareholders
Statement of capital on 2012-11-20
|
|
02 Jul 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 March 2012 | |
17 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
04 Aug 2011 | AP01 | Appointment of Miss Sara Turner as a director | |
04 Aug 2011 | TM01 | Termination of appointment of Anne Hamilton-Gray as a director | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
03 Nov 2010 | TM01 | Termination of appointment of Charles Lunt as a director | |
25 May 2010 | AD01 | Registered office address changed from Brookes Sivyer the Old Chapel High Street East Hoathly East Sussex BN8 6DR England on 25 May 2010 | |
22 Apr 2010 | AP01 | Appointment of Mr Charles James Edward Lunt as a director | |
15 Mar 2010 | CERTNM |
Company name changed air oils (phg) LIMITED\certificate issued on 15/03/10
|
|
04 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2009 | NEWINC |
Incorporation
|