- Company Overview for LINCOLNSHIRE FARM & COUNTRYSIDE ATTRACTIONS LIMITED (04985892)
- Filing history for LINCOLNSHIRE FARM & COUNTRYSIDE ATTRACTIONS LIMITED (04985892)
- People for LINCOLNSHIRE FARM & COUNTRYSIDE ATTRACTIONS LIMITED (04985892)
- Charges for LINCOLNSHIRE FARM & COUNTRYSIDE ATTRACTIONS LIMITED (04985892)
- More for LINCOLNSHIRE FARM & COUNTRYSIDE ATTRACTIONS LIMITED (04985892)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2016 | DS01 | Application to strike the company off the register | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
09 Nov 2015 | TM01 | Termination of appointment of Albert Edwin Mark Slator as a director on 1 February 2015 | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
20 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
20 Dec 2011 | AD02 | Register inspection address has been changed | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Albert Edwin Mark Slator on 23 November 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Mr Richard John Waring on 23 November 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Neil Mumby on 23 November 2009 | |
08 Jan 2010 | CH01 | Director's details changed for John George Hardy on 23 November 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Maureen Lesley Clarke on 23 November 2009 |