Advanced company searchLink opens in new window

RECTORY FARM (LAUGHTON) LIMITED

Company number 05258810

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)
27 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2009 DS01 Application to strike the company off the register
20 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
Statement of capital on 2009-10-20
  • GBP 200
20 Oct 2009 CH01 Director's details changed for Dexter Pollard on 1 October 2009
20 Oct 2009 CH01 Director's details changed for Mr Nigel Jeremy Addy on 1 October 2009
27 Sep 2009 288c Director and Secretary's Change of Particulars / nigel addy / 11/12/2008 / HouseName/Number was: , now: hazeldene; Street was: the farmhouse, now: stoney bank lane; Area was: bank end farm bank lane wortley, now: new mill; Post Town was: sheffield, now: holmfirth; Region was: , now: west yorkshire; Post Code was: S35 7DG, now: HD9 7LZ
05 May 2009 AA Total exemption small company accounts made up to 31 October 2008
11 Nov 2008 363a Return made up to 13/10/08; full list of members
31 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
09 Jan 2008 287 Registered office changed on 09/01/08 from: fallbank lodge fallbank industrial estate dodworth, barnsley yorkshire S75 3LS
05 Nov 2007 363s Return made up to 13/10/07; no change of members
11 Apr 2007 AA Total exemption small company accounts made up to 31 October 2006
24 Oct 2006 363s Return made up to 13/10/06; full list of members
08 May 2006 AA Total exemption small company accounts made up to 31 October 2005
16 Nov 2005 363s Return made up to 13/10/05; full list of members
16 Nov 2005 363(288) Director's particulars changed
17 Dec 2004 395 Particulars of mortgage/charge
03 Nov 2004 395 Particulars of mortgage/charge
13 Oct 2004 NEWINC Incorporation