Advanced company searchLink opens in new window

INCH'S CIDER LIMITED

Company number 02378126

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2014 DS01 Application to strike the company off the register
08 Dec 2014 SH20 Statement by directors
08 Dec 2014 SH19 Statement of capital on 8 December 2014
  • GBP 1
08 Dec 2014 CAP-SS Solvency statement dated 24/11/14
08 Dec 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Reduce share prem a/c to nil 24/11/2014
  • RES06 ‐ Resolution of reduction in issued share capital
08 Dec 2014 SH10 Particulars of variation of rights attached to shares
08 Dec 2014 SH08 Change of share class name or designation
16 Oct 2014 AP01 Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014
16 Oct 2014 AP01 Appointment of Mr Malcolm Dunn as a director on 6 October 2014
16 Oct 2014 AP01 Appointment of Mr David Michael Forde as a director on 6 October 2014
16 Oct 2014 TM01 Termination of appointment of Sean Michael Paterson as a director on 8 October 2014
16 Oct 2014 TM01 Termination of appointment of Anne Louise Oliver as a director on 6 October 2014
16 Oct 2014 TM02 Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014
22 Jul 2014 AA Full accounts made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
08 May 2014 CH01 Director's details changed for Mr Sean Michael Paterson on 8 May 2014
08 May 2014 CH01 Director's details changed for Mrs Kelly Taylor-Welsh on 8 May 2014
08 May 2014 CH03 Secretary's details changed for Mrs Anne Louise Oliver on 8 May 2014
08 May 2014 CH01 Director's details changed for Mrs Anne Louise Oliver on 8 May 2014
12 Aug 2013 AA Full accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
31 May 2013 CH01 Director's details changed for Mr Sean Michael Paterson on 7 May 2013
31 May 2013 CH01 Director's details changed for Mrs Anne Louise Oliver on 7 May 2013