- Company Overview for OLD BARN FARM LIMITED (01929964)
- Filing history for OLD BARN FARM LIMITED (01929964)
- People for OLD BARN FARM LIMITED (01929964)
- Charges for OLD BARN FARM LIMITED (01929964)
- Insolvency for OLD BARN FARM LIMITED (01929964)
- More for OLD BARN FARM LIMITED (01929964)
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 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2017 | |
29 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2016 | |
04 Aug 2015 | AD01 | Registered office address changed from Old Barn Farm Limited Stanfords End Edenbridge Kent TN8 5NG to Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 4 August 2015 | |
03 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2015 | 4.70 | Declaration of solvency | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
22 Jul 2013 | TM01 | Termination of appointment of Michael Kentish as a director | |
22 Jul 2013 | TM01 | Termination of appointment of Michael Kentish as a director | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
14 Jul 2011 | CH01 | Director's details changed for Mrs Jacqueline Anne Kentish on 30 June 2010 | |
14 Jul 2011 | AP03 | Appointment of Miss Jacqueline Ann Kentish as a secretary | |
14 Jul 2011 | TM01 | Termination of appointment of Paul Kentish as a director | |
14 Jul 2011 | TM02 | Termination of appointment of Paul Kentish as a secretary | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Michael Frank Kentish on 30 June 2010 |