Advanced company searchLink opens in new window

VEGETABLESEEDS.NET LIMITED

Company number 07970585

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2018 DS01 Application to strike the company off the register
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
14 Sep 2016 CH01 Director's details changed for Mr Paul Richard Anderson on 14 September 2016
14 Sep 2016 CH01 Director's details changed for Miss Katherine Claire Allamby on 14 September 2016
14 Sep 2016 AD01 Registered office address changed from 22 North End Square Buckingham MK18 1NX to 65 Main Road Shutlanger Towcester Northamptonshire NN12 7RU on 14 September 2016
31 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1,000
14 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 AD01 Registered office address changed from Unit 4 Willows Gate Stratton Audley Bicester Oxfordshire OX27 9AU to 22 North End Square Buckingham MK18 1NX on 11 June 2015
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 25 March 2014
  • GBP 396.00
08 May 2015 AP01 Appointment of Miss Katherine Claire Allamby as a director on 1 May 2015
08 May 2015 AP01 Appointment of Mr Paul Richard Anderson as a director on 1 May 2015
08 May 2015 TM01 Termination of appointment of Rupert Anthony Willington Smith as a director on 1 May 2015
08 May 2015 TM01 Termination of appointment of Camilla Heaton as a director on 1 May 2015
08 May 2015 TM01 Termination of appointment of Benjamin James David Heaton as a director on 1 May 2015
01 May 2015 TM01 Termination of appointment of Joseph Samuel Swift as a director on 19 February 2015
01 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,000
27 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jun 2014 AP01 Appointment of Mr Joseph Samuel Swift as a director
23 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000