- Company Overview for YORKSHIRE ORGANIC SALADS LIMITED (08835871)
- Filing history for YORKSHIRE ORGANIC SALADS LIMITED (08835871)
- People for YORKSHIRE ORGANIC SALADS LIMITED (08835871)
- More for YORKSHIRE ORGANIC SALADS LIMITED (08835871)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2024 | DS01 | Application to strike the company off the register | |
05 Sep 2024 | TM01 | Termination of appointment of Michael John Ziegler as a director on 30 August 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
22 Aug 2023 | AA | Micro company accounts made up to 30 June 2023 | |
16 Feb 2023 | PSC01 | Notification of Susan Catherine Sayer as a person with significant control on 31 December 2019 | |
16 Feb 2023 | PSC01 | Notification of Robert Ian Sayer as a person with significant control on 31 December 2019 | |
14 Feb 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
25 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
12 Apr 2022 | AA01 | Current accounting period extended from 31 December 2021 to 30 June 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
09 Feb 2022 | CH03 | Secretary's details changed for Mr Leon Sorrell on 9 February 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from Chapel Garth Farm Arram Beverley North Humberside HU17 7NR to Blacktoft Nursery Broad Lane Gilberdyke Brough HU15 2TB on 18 January 2022 | |
09 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
06 Apr 2021 | PSC07 | Cessation of Michael John Ziegler as a person with significant control on 31 December 2019 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Feb 2019 | AD02 | Register inspection address has been changed to Blacktoft Nursery Broad Lane Gilberdyke East Yorkshire HU15 2TB | |
12 Feb 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
09 Nov 2018 | CH01 | Director's details changed for Mr Robert Ian Sayer on 9 November 2018 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates |