Advanced company searchLink opens in new window

COLNE VALLEY IRRIGATION LIMITED

Company number 08684624

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)
28 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2017 AA Total exemption small company accounts made up to 17 April 2016
08 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
20 Feb 2016 CERTNM Company name changed anderson irrigation LIMITED\certificate issued on 20/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
23 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
12 May 2015 TM01 Termination of appointment of Teresa Sylvia Anderson as a director on 5 May 2015
12 May 2015 TM01 Termination of appointment of Paul Anderson as a director on 5 May 2015
12 May 2015 AP01 Appointment of Mr Lee Adam Myall as a director on 5 May 2015
12 May 2015 AD01 Registered office address changed from S5 Dugard House Peartree Road Colchester CO3 0UL to 2 Lower Green Wakes Colne Colchester CO6 2BA on 12 May 2015
12 May 2015 AA Total exemption small company accounts made up to 17 April 2015
11 May 2015 AA01 Previous accounting period shortened from 30 September 2015 to 17 April 2015
16 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
18 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
17 Sep 2013 AP01 Appointment of Mr Paul Anderson as a director
17 Sep 2013 CERTNM Company name changed dax irrigation LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
10 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted