THE CELTIC LAVENDER COMPANY LTD
Status | DISSOLVED |
Company No. | 06288780 |
Category | Private Limited Company |
Incorporated | 21 Jun 2007 |
Age | 16 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2014 |
Years | 10 years, 3 months, 27 days |
SUMMARY
THE CELTIC LAVENDER COMPANY LTD is an dissolved private limited company with number 06288780. It was incorporated 16 years, 11 months, 12 days ago, on 21 June 2007 and it was dissolved 10 years, 3 months, 27 days ago, on 04 February 2014. The company address is 2 Wyevale Business Park 2 Wyevale Business Park, Hereford, HR4 7BS, Herefordshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 20 Mar 2013
Action Date: 20 Mar 2013
Category: Address
Type: AD01
Old address: 33 Bridge Street Hereford HR4 9DQ
Change date: 2013-03-20
Documents
Change corporate secretary company with change date
Date: 20 Mar 2013
Action Date: 19 Mar 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-03-19
Officer name: Thorne Widgery Ltd
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Gazette filings brought up to date
Date: 16 Nov 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Change person director company with change date
Date: 15 Nov 2011
Action Date: 21 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Anne Wright
Change date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change corporate secretary company with change date
Date: 11 Aug 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-21
Officer name: Thorne Widgery Ltd
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / elizabeth wright / 11/08/2008 / HouseName/Number was: , now: the moat house; Street was: the glen farm, now: 7 hereford road; Area was: st maughans green, now: ; Region was: monmouthshire, now: gwent; Post Code was: NP25 5QG, now: NP25 3PB; Country was: , now: united kingdom
Documents
Accounts with made up date
Date: 11 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed thorne widgery LTD
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary thorne widgery services LTD
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 12 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/06/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
61 GWENDWR ROAD MANAGEMENT COMPANY LIMITED
61 GWENDWR ROAD,LONDON,W14 9BG
Number: | 02849746 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ
Number: | 10363872 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE NO. 2 WHALLEY INDUSTRIAL PARK CLITHEROE ROAD,CLITHEROE,BB7 9AH
Number: | 08229806 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11907952 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUMONICS HOUSE,RUGBY,CV21 1TQ
Number: | 10310141 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 TOWNSIDE,AYLESBURY,HP17 8BQ
Number: | 11475179 |
Status: | ACTIVE |
Category: | Private Limited Company |