Advanced company searchLink opens in new window

SEVENOAKS FARM LIMITED

Company number 05626334

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)
30 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2010 DS01 Application to strike the company off the register
14 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
27 Nov 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
Statement of capital on 2009-11-27
  • GBP 100
27 Nov 2009 CH01 Director's details changed for Andrew John Mclean on 1 November 2009
08 Oct 2009 AA Accounts for a dormant company made up to 30 April 2009
30 Sep 2009 288c Director's Change of Particulars / andrew mclean / 04/09/2009 / HouseName/Number was: , now: 2; Street was: sevenoaks farm, now: tredington park; Area was: heywood road, now: tredington; Post Town was: tibenham, now: tewkesbury; Region was: norfolk, now: gloucestershire; Post Code was: NR16 1PB, now: GL20 7DJ
30 Sep 2009 287 Registered office changed on 30/09/2009 from sevenoaks farm heywood road tibenham norwich norfolk NR16 1PB
21 Aug 2009 288b Appointment Terminated Secretary anna mclean
05 Dec 2008 363a Return made up to 17/11/08; full list of members
05 Dec 2008 288b Appointment Terminated Director anna mclean
28 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
22 Nov 2007 363a Return made up to 17/11/07; full list of members
23 Aug 2007 AA Total exemption small company accounts made up to 30 April 2007
30 Jan 2007 AA Total exemption full accounts made up to 30 April 2006
29 Nov 2006 363s Return made up to 17/11/06; full list of members
05 Jan 2006 287 Registered office changed on 05/01/06 from: 3 cayley court, george cayley drive, clifton moor york YO30 4XE
09 Dec 2005 288a New secretary appointed;new director appointed
09 Dec 2005 288a New director appointed
09 Dec 2005 88(2)R Ad 26/11/05--------- £ si 99@1=99 £ ic 1/100
09 Dec 2005 225 Accounting reference date shortened from 30/11/06 to 30/04/06
09 Dec 2005 288b Director resigned
09 Dec 2005 288b Secretary resigned
17 Nov 2005 NEWINC Incorporation