- Company Overview for COLNE VALLEY IRRIGATION LIMITED (08684624)
- Filing history for COLNE VALLEY IRRIGATION LIMITED (08684624)
- People for COLNE VALLEY IRRIGATION LIMITED (08684624)
- More for COLNE VALLEY IRRIGATION LIMITED (08684624)
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
|
|
23 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
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
|
|
18 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
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
|
|
10 Sep 2013 | NEWINC |
Incorporation
|