Advanced company searchLink opens in new window

OLD BARN FARM LIMITED

Company number 01929964

Filter by category

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 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
  • LRESSP ‐ Special resolution to wind up on 2015-07-24
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
  • GBP 100
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