Advanced company searchLink opens in new window

AUCHTERMUCHTY ESSENTIAL OILS LIMITED

Company number 07078403

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)
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
  • GBP 100
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
  • CONNOT ‐ Change of name notice
04 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
17 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)