CRANBERRY COMPOST PRODUCERS LIMITED

28 Church Street 28 Church Street, Peterborough, PE8 6QG, Cambridgeshire
StatusDISSOLVED
Company No.04254481
CategoryPrivate Limited Company
Incorporated18 Jul 2001
Age22 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution02 Feb 2016
Years8 years, 5 months, 2 days

SUMMARY

CRANBERRY COMPOST PRODUCERS LIMITED is an dissolved private limited company with number 04254481. It was incorporated 22 years, 11 months, 17 days ago, on 18 July 2001 and it was dissolved 8 years, 5 months, 2 days ago, on 02 February 2016. The company address is 28 Church Street 28 Church Street, Peterborough, PE8 6QG, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 02 Feb 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-19

Old address: 28 Church Street Nassington Peterborough Cambs PE8 6QG England

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-13

Old address: 4a St Peters Street Stamford Lincs PE9 2PQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-13

Officer name: Michael Hamish Bichan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-07

Officer name: Michael Hamish Bichan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Nov 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 15 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-05

Officer name: Michael Hamish Bichan

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-11

Old address: 44 the Roman Bank Stamford Lincolnshire PE9 2ST

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date

Date: 10 Nov 2009

Action Date: 18 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-18

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jonathan sedman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 18/07/01--------- £ si 99@1

Documents

View document PDF

Resolution

Date: 26 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 27/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELEMENTIS GROUP (FINANCE) LIMITED

CAROLINE HOUSE,LONDON,WC1V 6DX

Number:09303017
Status:ACTIVE
Category:Private Limited Company

F.J.W.HUMPHREY & SON LIMITED

21 PARK ROAD,NORTHAMPTONSHIRE,NN10 0RW

Number:00959178
Status:ACTIVE
Category:Private Limited Company

PLANETOBLON LIMITED

30 WOODCOCK CLOSE,ROCHDALE,OL11 5QA

Number:11087566
Status:ACTIVE
Category:Private Limited Company

Q OFFICE FURNITURE LIMITED

84 WESTBROOK END,MILTON KEYNES,MK17 0BX

Number:06960724
Status:ACTIVE
Category:Private Limited Company

RAINBOW HOUSE NURSERIES LIMITED

CARLTON HOUSE,BRADFORD,BD1 4NS

Number:04706181
Status:ACTIVE
Category:Private Limited Company

SURGO CONSTRUCTION LIMITED

ALBANY COURT,NEWCASTLE UPON TYNE,NE4 7YB

Number:00235552
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source