- Company Overview for PHYTO INNOVATIVE PRODUCTS LTD (08107296)
- Filing history for PHYTO INNOVATIVE PRODUCTS LTD (08107296)
- People for PHYTO INNOVATIVE PRODUCTS LTD (08107296)
- Charges for PHYTO INNOVATIVE PRODUCTS LTD (08107296)
- Insolvency for PHYTO INNOVATIVE PRODUCTS LTD (08107296)
- More for PHYTO INNOVATIVE PRODUCTS LTD (08107296)
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) |
---|---|---|---|
25 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2019 | |
02 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2018 | |
01 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2017 | |
28 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | 600 |
Appointment of a voluntary liquidator
|
|
28 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
17 Jun 2016 | AD01 | Registered office address changed from Unit 6 Green Square Kirkleatham Business Park Redcar Cleveland TS10 5RS to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 17 June 2016 | |
07 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Jan 2016 | MR01 | Registration of charge 081072960005, created on 21 January 2016 | |
26 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
09 Jul 2015 | MR01 | Registration of charge 081072960004, created on 9 July 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Apr 2015 | AD01 | Registered office address changed from Cadcam Business Centre High Force Road Middlesbrough Cleveland TS2 1RH to Unit 6 Green Square Kirkleatham Business Park Redcar Cleveland TS10 5RS on 2 April 2015 | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | CH01 | Director's details changed for Mr Andrew Iain Ripley on 1 November 2013 | |
20 Aug 2014 | CH01 | Director's details changed for Mr Christopher Ripley on 1 November 2013 | |
16 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
01 Apr 2014 | MR01 | Registration of charge 081072960003 | |
11 Nov 2013 | AD01 | Registered office address changed from Station Yard Station Road Stokesley Middlesbrough TS9 7AB United Kingdom on 11 November 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-07-12
|