GROWBAG LIMITED

Tower House Tower House, Lincoln, LN1 1XW, Lincs
StatusDISSOLVED
Company No.05674976
CategoryPrivate Limited Company
Incorporated13 Jan 2006
Age18 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution06 Dec 2011
Years12 years, 6 months, 28 days

SUMMARY

GROWBAG LIMITED is an dissolved private limited company with number 05674976. It was incorporated 18 years, 5 months, 21 days ago, on 13 January 2006 and it was dissolved 12 years, 6 months, 28 days ago, on 06 December 2011. The company address is Tower House Tower House, Lincoln, LN1 1XW, Lincs.



Company Fillings

Gazette dissolved voluntary

Date: 06 Dec 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Aug 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Allam

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Moore

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dick Mitchell Hosie

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dick Mitchell Hosie

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Chapman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Emma Louise Chapman

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Simon Timothy Douglas Allam

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed welland enterprise agency LIMITED\certificate issued on 19/11/09

Documents

View document PDF

Change of name notice

Date: 19 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 03/07/07 from: 66 outram street sutton in ashfield nottinghamshire NG17 4FS

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUFORT ARMS LIMITED

THE OLD SCHOOLHOUSE 75A JACOBS WELLS ROAD,BRISTOL,BS8 1DJ

Number:04789354
Status:ACTIVE
Category:Private Limited Company

FASHION PROSPECTIVE LTD

10 PHILPOT LANE,LONDON,EC3M 8AA

Number:09569257
Status:ACTIVE
Category:Private Limited Company

HEAT-FLO (CAMBS) LIMITED

FRANKLIN HOUSE,WOOLACOMBE,EX34 7AW

Number:07319593
Status:ACTIVE
Category:Private Limited Company

IWB LTD

3RD FLOOR, 120 BAKER STREET,LONDON,W1U 6TU

Number:10708690
Status:ACTIVE
Category:Private Limited Company

JOHN CAHILL & COMPANY LIMITED

6 RICE PARADE, FAIRWAY,ORPINGTON,BR5 1EQ

Number:02825348
Status:ACTIVE
Category:Private Limited Company

RPC DESIGN LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11351170
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