Sheepdrove Organic Orchards Ltd was founded on 09 June 2004 and has its registered office in Hungerford, Berkshire, it's status in the Companies House registry is set to "Dissolved". This business has one director. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEAR, David Edward Anderson | 13 September 2007 | 23 April 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 May 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 23 October 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 September 2015 | |
DS01 - Striking off application by a company | 26 August 2015 | |
TM01 - Termination of appointment of director | 13 July 2015 | |
TM01 - Termination of appointment of director | 13 July 2015 | |
TM02 - Termination of appointment of secretary | 13 July 2015 | |
AD01 - Change of registered office address | 13 July 2015 | |
CH01 - Change of particulars for director | 04 July 2014 | |
AC92 - N/A | 04 July 2014 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 February 2012 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 November 2011 | |
DS01 - Striking off application by a company | 19 October 2011 | |
AR01 - Annual Return | 05 July 2011 | |
CH01 - Change of particulars for director | 05 July 2011 | |
CH03 - Change of particulars for secretary | 05 July 2011 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 06 July 2010 | |
AA - Annual Accounts | 14 September 2009 | |
RESOLUTIONS - N/A | 08 July 2009 | |
363a - Annual Return | 03 July 2009 | |
225 - Change of Accounting Reference Date | 12 January 2009 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 19 June 2008 | |
287 - Change in situation or address of Registered Office | 08 May 2008 | |
288b - Notice of resignation of directors or secretaries | 25 April 2008 | |
AA - Annual Accounts | 18 January 2008 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 01 October 2007 | |
287 - Change in situation or address of Registered Office | 01 October 2007 | |
288a - Notice of appointment of directors or secretaries | 01 October 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 31 July 2007 | |
CERTNM - Change of name certificate | 27 July 2007 | |
363s - Annual Return | 09 July 2007 | |
MEM/ARTS - N/A | 28 February 2007 | |
CERTNM - Change of name certificate | 14 February 2007 | |
AA - Annual Accounts | 16 January 2007 | |
363s - Annual Return | 27 July 2006 | |
288a - Notice of appointment of directors or secretaries | 15 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 June 2006 | |
287 - Change in situation or address of Registered Office | 26 September 2005 | |
AA - Annual Accounts | 14 July 2005 | |
363s - Annual Return | 14 July 2005 | |
225 - Change of Accounting Reference Date | 06 April 2005 | |
288a - Notice of appointment of directors or secretaries | 15 March 2005 | |
288b - Notice of resignation of directors or secretaries | 15 March 2005 | |
CERTNM - Change of name certificate | 07 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 July 2004 | |
288b - Notice of resignation of directors or secretaries | 28 June 2004 | |
288b - Notice of resignation of directors or secretaries | 28 June 2004 | |
NEWINC - New incorporation documents | 09 June 2004 |