- Company Overview for COOPERS COURT FARM LIMITED (05542195)
- Filing history for COOPERS COURT FARM LIMITED (05542195)
- People for COOPERS COURT FARM LIMITED (05542195)
- More for COOPERS COURT FARM LIMITED (05542195)
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) |
---|---|---|---|
13 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2010 | AR01 |
Annual return made up to 22 August 2010 with full list of shareholders
Statement of capital on 2010-09-15
|
|
15 Sep 2010 | CH02 | Director's details changed for Oxford Formations Limited on 22 August 2010 | |
15 Sep 2010 | CH04 | Secretary's details changed for The Oxford Secretariat Limited on 22 August 2010 | |
18 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
01 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
09 Jun 2009 | AA | Accounts made up to 31 August 2008 | |
16 Sep 2008 | 363a | Return made up to 22/08/08; full list of members | |
23 Jun 2008 | AA | Accounts made up to 31 August 2007 | |
10 Sep 2007 | 363a | Return made up to 22/08/07; full list of members | |
24 Aug 2007 | MA | Memorandum and Articles of Association | |
18 Jul 2007 | CERTNM | Company name changed lifestyle atlantis LIMITED\certificate issued on 18/07/07 | |
30 May 2007 | AA | Accounts made up to 31 August 2006 | |
11 Sep 2006 | 363s | Return made up to 22/08/06; full list of members | |
22 Aug 2005 | NEWINC | Incorporation |