Download leads from Nexok and grow your business. Find out more

Honey Pot Grain Limited

Documents

Total Documents240
Total Pages1,264

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off
6 February 2019Confirmation statement made on 23 January 2019 with no updates
5 February 2019First Gazette notice for voluntary strike-off
25 January 2019Application to strike the company off the register
31 January 2018Confirmation statement made on 23 January 2018 with no updates
18 September 2017Accounts for a dormant company made up to 30 June 2017
18 September 2017Accounts for a dormant company made up to 30 June 2017
13 February 2017Confirmation statement made on 23 January 2017 with updates
13 February 2017Confirmation statement made on 23 January 2017 with updates
10 January 2017Accounts for a dormant company made up to 30 June 2016
10 January 2017Accounts for a dormant company made up to 30 June 2016
24 November 2016Termination of appointment of John Stables as a director on 16 November 2016
24 November 2016Termination of appointment of John Stables as a director on 16 November 2016
24 November 2016Termination of appointment of John Stables as a director on 16 November 2016
24 November 2016Appointment of Mr James Dallas as a director on 16 November 2016
24 November 2016Termination of appointment of John Stables as a director on 16 November 2016
24 November 2016Appointment of Mr James Dallas as a director on 16 November 2016
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 74
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 74
29 September 2015Accounts for a dormant company made up to 30 June 2015
29 September 2015Accounts for a dormant company made up to 30 June 2015
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 74
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 74
23 December 2014Accounts for a dormant company made up to 30 June 2014
23 December 2014Accounts for a dormant company made up to 30 June 2014
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 74
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 74
9 January 2014Accounts for a dormant company made up to 30 June 2013
9 January 2014Accounts for a dormant company made up to 30 June 2013
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders
4 February 2013Termination of appointment of Timothy Davies as a director
4 February 2013Termination of appointment of Timothy Davies as a director
7 January 2013Accounts for a dormant company made up to 30 June 2012
7 January 2013Accounts for a dormant company made up to 30 June 2012
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders
15 November 2011Accounts for a dormant company made up to 30 June 2011
15 November 2011Accounts for a dormant company made up to 30 June 2011
22 March 2011Annual return made up to 23 January 2011 with a full list of shareholders
22 March 2011Annual return made up to 23 January 2011 with a full list of shareholders
12 January 2011Appointment of Mr John Stables as a director
12 January 2011Appointment of Mr John Stables as a director
11 January 2011Termination of appointment of Andrew Christie Miller as a director
11 January 2011Termination of appointment of Robert Ellison as a director
11 January 2011Termination of appointment of Andrew Christie Miller as a director
11 January 2011Termination of appointment of Robert Ellison as a director
7 January 2011Appointment of Mr Alan James Murray as a secretary
7 January 2011Termination of appointment of Robert Ellison as a secretary
7 January 2011Termination of appointment of Robert Ellison as a secretary
7 January 2011Appointment of Mr Alan James Murray as a secretary
11 October 2010Accounts for a dormant company made up to 30 June 2010
11 October 2010Accounts for a dormant company made up to 30 June 2010
11 March 2010Accounts for a dormant company made up to 30 June 2009
11 March 2010Accounts for a dormant company made up to 30 June 2009
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders
23 January 2009Return made up to 23/01/09; full list of members
23 January 2009Return made up to 23/01/09; full list of members
22 January 2009Accounts for a dormant company made up to 31 July 2008
22 January 2009Accounts for a dormant company made up to 31 July 2008
19 December 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009
19 December 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009
9 April 2008Total exemption full accounts made up to 31 July 2007
9 April 2008Total exemption full accounts made up to 31 July 2007
30 January 2008Return made up to 23/01/08; full list of members
30 January 2008Return made up to 23/01/08; full list of members
21 November 2007New director appointed
21 November 2007Director resigned
21 November 2007Director resigned
21 November 2007New director appointed
7 March 2007Accounts made up to 31 July 2006
7 March 2007Accounts made up to 31 July 2006
30 January 2007Return made up to 23/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
30 January 2007Return made up to 23/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
25 October 2006Director's particulars changed
25 October 2006Director's particulars changed
8 June 2006Secretary resigned
8 June 2006New secretary appointed
8 June 2006Secretary resigned
8 June 2006New secretary appointed
23 May 2006Director resigned
23 May 2006Director resigned
23 May 2006Director resigned
23 May 2006Director resigned
23 May 2006Director resigned
23 May 2006Director resigned
12 April 2006Declaration of satisfaction of mortgage/charge
12 April 2006Declaration of satisfaction of mortgage/charge
12 April 2006Declaration of satisfaction of mortgage/charge
12 April 2006Declaration of satisfaction of mortgage/charge
12 April 2006Declaration of satisfaction of mortgage/charge
12 April 2006Declaration of satisfaction of mortgage/charge
1 March 2006Accounts made up to 31 July 2005
1 March 2006Accounts made up to 31 July 2005
3 February 2006Return made up to 23/01/06; change of members
3 February 2006Return made up to 23/01/06; change of members
29 September 2005New secretary appointed
29 September 2005New secretary appointed
29 September 2005Secretary resigned
29 September 2005Secretary resigned
13 September 2005Director resigned
13 September 2005Director resigned
1 September 2005New director appointed
1 September 2005New director appointed
24 August 2005Director resigned
24 August 2005Director resigned
19 August 2005New director appointed
19 August 2005New director appointed
9 August 2005Director resigned
9 August 2005Director resigned
5 August 2005New director appointed
5 August 2005Director resigned
5 August 2005Director resigned
5 August 2005Director resigned
5 August 2005Director resigned
5 August 2005New director appointed
5 August 2005Director resigned
5 August 2005Director resigned
5 August 2005Director resigned
5 August 2005New director appointed
5 August 2005Director resigned
5 August 2005New director appointed
5 August 2005Director resigned
5 August 2005New director appointed
5 August 2005New director appointed
5 August 2005Director resigned
5 August 2005Director resigned
5 August 2005Director resigned
25 February 2005Return made up to 23/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
25 February 2005Return made up to 23/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
3 February 2005Accounts made up to 31 July 2004
3 February 2005Accounts made up to 31 July 2004
28 October 2004New secretary appointed
28 October 2004Secretary resigned
28 October 2004New secretary appointed
28 October 2004Secretary resigned
15 June 2004Return made up to 31/12/03; full list of members; amend
15 June 2004Return made up to 31/12/03; full list of members; amend
4 May 2004New director appointed
4 May 2004New director appointed
27 April 2004Particulars of mortgage/charge
27 April 2004Particulars of mortgage/charge
2 April 2004New secretary appointed
2 April 2004New secretary appointed
2 April 2004Secretary resigned;director resigned
2 April 2004Secretary resigned;director resigned
9 February 2004Accounts made up to 31 July 2003
9 February 2004Return made up to 31/12/03; full list of members
9 February 2004Accounts made up to 31 July 2003
9 February 2004Return made up to 31/12/03; full list of members
21 May 2003Company name changed viking grain storage LIMITED\certificate issued on 21/05/03
21 May 2003Company name changed viking grain storage LIMITED\certificate issued on 21/05/03
22 March 2003Return made up to 23/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
22 March 2003Return made up to 23/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
22 March 2003New secretary appointed
22 March 2003New secretary appointed
28 February 2003Secretary resigned
28 February 2003Secretary resigned
3 February 2003Accounts made up to 31 July 2002
3 February 2003Accounts made up to 31 July 2002
30 December 2002New director appointed
30 December 2002New director appointed
20 November 2002Declaration of satisfaction of mortgage/charge
20 November 2002Declaration of satisfaction of mortgage/charge
11 November 2002Director resigned
11 November 2002Registered office changed on 11/11/02 from: 1 woodborough road nottingham NG1 3FG
11 November 2002Registered office changed on 11/11/02 from: 1 woodborough road nottingham NG1 3FG
11 November 2002Director resigned
14 August 2002New secretary appointed
14 August 2002New director appointed
14 August 2002New director appointed
14 August 2002New secretary appointed
6 August 2002Memorandum and Articles of Association
6 August 2002Memorandum and Articles of Association
31 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 July 2002£ nc 1000/1001 08/07/02
31 July 2002Ad 11/07/02--------- £ si 1@1=1 £ ic 73/74
31 July 2002Ad 11/07/02--------- £ si 1@1=1 £ ic 73/74
31 July 2002£ nc 1000/1001 08/07/02
31 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 July 2002Director's particulars changed
8 July 2002Director's particulars changed
28 May 2002Registered office changed on 28/05/02 from: honey pot lane colsterworth grantham lincs NG33 5LY
28 May 2002Registered office changed on 28/05/02 from: honey pot lane colsterworth grantham lincs NG33 5LY
10 May 2002Secretary resigned
10 May 2002Secretary resigned
3 May 2002Particulars of mortgage/charge
3 May 2002Particulars of mortgage/charge
2 May 2002Director resigned
2 May 2002New secretary appointed
2 May 2002Director resigned
2 May 2002New secretary appointed
15 March 2002Return made up to 23/01/02; no change of members
15 March 2002Return made up to 23/01/02; no change of members
22 February 2002Accounts made up to 31 July 2001
22 February 2002Accounts made up to 31 July 2001
3 April 2001Accounts made up to 31 July 2000
3 April 2001Accounts made up to 31 July 2000
6 March 2001Return made up to 23/01/01; no change of members
6 March 2001Return made up to 23/01/01; no change of members
16 March 2000Accounts made up to 31 July 1999
16 March 2000Accounts made up to 31 July 1999
8 March 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director resigned
8 March 2000Director resigned
8 March 2000New director appointed
8 March 2000Director resigned
8 March 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director resigned
8 March 2000New director appointed
5 December 1999Director resigned
5 December 1999Director resigned
1 April 1999New secretary appointed
1 April 1999Secretary resigned
1 April 1999Secretary resigned
1 April 1999New secretary appointed
19 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director resigned
19 February 1999Accounts made up to 31 July 1998
19 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director resigned
19 February 1999Accounts made up to 31 July 1998
17 February 1999New director appointed
17 February 1999New director appointed
17 February 1999New director appointed
17 February 1999New director appointed
13 February 1998Accounts made up to 31 July 1997
13 February 1998Return made up to 23/01/98; change of members
13 February 1998Accounts made up to 31 July 1997
13 February 1998Return made up to 23/01/98; change of members
18 November 1997Particulars of mortgage/charge
18 November 1997Particulars of mortgage/charge
20 February 1997Accounts made up to 31 July 1996
20 February 1997Accounts made up to 31 July 1996
15 February 1996Return made up to 23/01/96; full list of members
15 February 1996Accounts made up to 31 July 1995
15 February 1996Accounts made up to 31 July 1995
15 February 1996Return made up to 23/01/96; full list of members
1 January 1995A selection of documents registered before 1 January 1995
1 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
1 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 July 1979Incorporation
3 July 1979Incorporation
Sign up now to grow your client base. Plans & Pricing