ALVINGHAM FARM SHOP LIMITED

04599241
16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB

Documents

Documents
Date Category Description Pages
01 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
19 May 2015 gazette Gazette Notice Voluntary 1 Buy now
05 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Dec 2014 annual-return Annual Return 4 Buy now
24 Jul 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Nov 2013 annual-return Annual Return 4 Buy now
01 Nov 2013 insolvency Liquidation Voluntary Arrangement Completion 11 Buy now
28 Oct 2013 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 11 Buy now
13 May 2013 accounts Annual Accounts 7 Buy now
26 Nov 2012 annual-return Annual Return 4 Buy now
15 Oct 2012 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 11 Buy now
06 Aug 2012 insolvency Liquidation Termination Of Provisional Liquidator 1 Buy now
13 Jun 2012 accounts Annual Accounts 6 Buy now
01 May 2012 insolvency Liquidation Termination Of Provisional Liquidator 1 Buy now
25 Nov 2011 annual-return Annual Return 4 Buy now
22 Sep 2011 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 12 Buy now
16 Aug 2011 accounts Annual Accounts 6 Buy now
28 Mar 2011 accounts Annual Accounts 6 Buy now
07 Mar 2011 annual-return Annual Return 4 Buy now
10 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2010 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 6 Buy now
14 May 2010 insolvency Liquidation Appointment Of Provisional Liquidator 6 Buy now
11 May 2010 insolvency Liquidation Appointment Of Provisional Liquidator 6 Buy now
17 Apr 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 gazette Gazette Notice Compulsary 1 Buy now
24 Mar 2010 officers Termination of appointment of director (Rebecca Richardson) 2 Buy now
29 Oct 2009 accounts Annual Accounts 6 Buy now
07 Jan 2009 annual-return Return made up to 25/11/08; full list of members 4 Buy now
23 Dec 2008 officers Director's change of particulars / rebecca watson / 26/11/2007 1 Buy now
28 Oct 2008 accounts Annual Accounts 7 Buy now
14 Jan 2008 annual-return Return made up to 25/11/07; no change of members 7 Buy now
22 Oct 2007 accounts Annual Accounts 5 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: 23 dudley street grimsby north east lincolnshire DN31 2AW 1 Buy now
20 Dec 2006 annual-return Return made up to 25/11/06; full list of members 7 Buy now
17 Aug 2006 accounts Annual Accounts 5 Buy now
02 Dec 2005 annual-return Return made up to 25/11/05; full list of members 7 Buy now
01 Jul 2005 accounts Annual Accounts 5 Buy now
11 Dec 2004 annual-return Return made up to 25/11/04; full list of members 7 Buy now
29 Sep 2004 accounts Annual Accounts 5 Buy now
06 Jan 2004 annual-return Return made up to 25/11/03; full list of members 7 Buy now
30 Jan 2003 capital Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 Jan 2003 officers New director appointed 1 Buy now
16 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
10 Dec 2002 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
10 Dec 2002 officers Director resigned 1 Buy now
10 Dec 2002 officers Secretary resigned 1 Buy now
25 Nov 2002 incorporation Incorporation Company 13 Buy now