About

Registered Number: 05915728
Date of Incorporation: 24/08/2006 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years and 11 months ago)
Registered Address: Sheepdrove Organic Farm Sheepdrove, Lambourn, Hungerford, Berkshire, RG17 7UU

 

Founded in 2006, Sheepdrove Organic Fruit Ltd have registered office in Hungerford in Berkshire, it has a status of "Dissolved". We do not know the number of employees at the organisation. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 26 January 2017
CS01 - N/A 21 September 2016
MR04 - N/A 10 May 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 18 September 2014
AD01 - Change of registered office address 18 September 2014
TM02 - Termination of appointment of secretary 18 September 2014
TM01 - Termination of appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 14 September 2012
CH03 - Change of particulars for secretary 14 September 2012
AA - Annual Accounts 04 October 2011
AA01 - Change of accounting reference date 03 October 2011
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 16 September 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
RESOLUTIONS - N/A 08 December 2010
RESOLUTIONS - N/A 08 December 2010
SH01 - Return of Allotment of shares 08 December 2010
CC04 - Statement of companies objects 08 December 2010
AR01 - Annual Return 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
AA - Annual Accounts 23 September 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 26 August 2009
RESOLUTIONS - N/A 08 July 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
287 - Change in situation or address of Registered Office 06 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
363a - Annual Return 19 September 2007
225 - Change of Accounting Reference Date 25 June 2007
RESOLUTIONS - N/A 13 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
225 - Change of Accounting Reference Date 01 September 2006
NEWINC - New incorporation documents 24 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.