Colne Valley Irrigation Limited
Private Limited Company
Colne Valley Irrigation Limited
2 Lower Green
Wakes Colne
Colchester
CO6 2BA
Company Name | Colne Valley Irrigation Limited |
---|
Company Status | Dissolved 2018 |
---|
Company Number | 08684624 |
---|
Incorporation Date | 10 September 2013 |
---|
Dissolution Date | 28 August 2018 (active for 4 years, 11 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | DAX Irrigation Limited and Anderson Irrigation Limited |
---|
Current Directors | 1 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Environmental Consulting Activities |
---|
Latest Accounts | 17 April 2016 (8 years ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 17 April |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 2 Lower Green Wakes Colne Colchester CO6 2BA |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Harwich and North Essex |
---|
Region | East of England |
---|
County | Essex |
---|
Parish | Wakes Colne |
---|
Accounts Year End | 17 April |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 17 April 2016 (8 years ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (74901) | Environmental consulting activities |
---|
9 February 2017 | Total exemption small company accounts made up to 17 April 2016 | 7 pages |
---|
8 December 2016 | Confirmation statement made on 20 November 2016 with updates | 5 pages |
---|
20 February 2016 | Company name changed anderson irrigation LIMITED\certificate issued on 20/02/16 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2016-02-19
| 3 pages |
---|
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23 | 3 pages |
---|
12 May 2015 | Termination of appointment of Teresa Sylvia Anderson as a director on 5 May 2015 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—