- Company Overview for ADAM HENSON'S SMALLHOLDER PRODUCTS LIMITED (07543853)
- Filing history for ADAM HENSON'S SMALLHOLDER PRODUCTS LIMITED (07543853)
- People for ADAM HENSON'S SMALLHOLDER PRODUCTS LIMITED (07543853)
- More for ADAM HENSON'S SMALLHOLDER PRODUCTS LIMITED (07543853)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2013 | DS01 | Application to strike the company off the register | |
26 Feb 2013 | AR01 |
Annual return made up to 25 February 2013 with full list of shareholders
Statement of capital on 2013-02-26
|
|
26 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
26 Feb 2013 | AD02 | Register inspection address has been changed | |
13 Nov 2012 | AD01 | Registered office address changed from Downwood Shobdon Leominster Herefordshire HR6 9NH on 13 November 2012 | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
13 Jun 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 | |
13 Jun 2011 | AP01 | Appointment of Ian Timothy Joseph as a director | |
09 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2011 | AP01 | Appointment of Adam John Lincoln Henson as a director | |
09 Jun 2011 | AP01 | Appointment of Duncan James Andrews as a director | |
09 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 3 June 2011
|
|
25 Feb 2011 | NEWINC |
Incorporation
|