Advanced company searchLink opens in new window

SUSTAINABLE ORGANIC RESOURCES PARTNERSHIP LIMITED

Company number 04966029

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2016 DS01 Application to strike the company off the register
18 Oct 2016 TM01 Termination of appointment of Pamela Margaret Taylor as a director on 29 February 2016
18 Oct 2016 TM01 Termination of appointment of Stephen William Wise as a director on 29 February 2016
18 Oct 2016 TM01 Termination of appointment of Benedict Andrew Goad as a director on 29 February 2016
18 Oct 2016 TM01 Termination of appointment of Thomas Everitt as a director on 29 February 2016
18 Oct 2016 TM01 Termination of appointment of Robert Henry Caudwell as a director on 29 February 2016
18 Aug 2016 TM01 Termination of appointment of Peter John Matthews as a director on 13 November 2013
14 Dec 2015 AR01 Annual return made up to 17 November 2015 no member list
21 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Mar 2015 TM01 Termination of appointment of Nicholas Philip Reeves as a director on 7 July 2013
12 Dec 2014 AD01 Registered office address changed from C/O Aqua Enviro Technolgy Transfer 8 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR to 8 Appleton Court Wakefield West Yorkshire WF2 7AR on 12 December 2014
12 Dec 2014 TM01 Termination of appointment of Elizabeth Jane Gilbert as a director on 18 October 2013
24 Nov 2014 AR01 Annual return made up to 17 November 2014 no member list
29 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 17 November 2013 no member list
22 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jan 2013 AP01 Appointment of Dr Nigel John Horan as a director
12 Dec 2012 AR01 Annual return made up to 17 November 2012 no member list
30 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Feb 2012 CH01 Director's details changed for Pamela Margaret Taylor on 23 February 2012
23 Feb 2012 CH01 Director's details changed for Professor Peter John Matthews on 23 February 2012
23 Feb 2012 CH01 Director's details changed for Nicholas Philip Reeves on 23 February 2012
23 Feb 2012 CH01 Director's details changed for Dr. Elizabeth Jane Gilbert on 23 February 2012