- Company Overview for ORCHARD FARM BOXTED LTD (05103683)
- Filing history for ORCHARD FARM BOXTED LTD (05103683)
- People for ORCHARD FARM BOXTED LTD (05103683)
- More for ORCHARD FARM BOXTED LTD (05103683)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2019 | DS01 | Application to strike the company off the register | |
16 Oct 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
10 Sep 2018 | PSC07 | Cessation of Link Administration Holdings Limited as a person with significant control on 10 January 2018 | |
10 Jan 2018 | PSC02 | Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 | |
10 Jan 2018 | PSC07 | Cessation of Capita Plc as a person with significant control on 3 November 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
29 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Nov 2014 | CH01 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Sep 2014 | AD01 | Registered office address changed from 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS United Kingdom to 9 Golden Square London W1F 9HZ on 25 September 2014 | |
27 Mar 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 December 2013 |