Advanced company searchLink opens in new window

LINCOLNSHIRE FARM & COUNTRYSIDE ATTRACTIONS LIMITED

Company number 04985892

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)
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
  • GBP 13
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
  • GBP 13
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
  • GBP 13
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