- Company Overview for WINNALL DOWN FARM ONE LTD (05693028)
- Filing history for WINNALL DOWN FARM ONE LTD (05693028)
- People for WINNALL DOWN FARM ONE LTD (05693028)
- Charges for WINNALL DOWN FARM ONE LTD (05693028)
- More for WINNALL DOWN FARM ONE LTD (05693028)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
18 Feb 2019 | DS01 | Application to strike the company off the register | |
25 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from Box-It Winnall Down Farm Alresford Road Winchester Hampshire SO21 1FP to Manor Farm Bighton Alresford Hampshire SO24 9rd on 18 June 2018 | |
18 Jun 2018 | PSC01 | Notification of John Simon Bruce Mccowen as a person with significant control on 28 February 2018 | |
18 Jun 2018 | PSC07 | Cessation of Box-It U.K. Ltd as a person with significant control on 28 February 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of David Anthony Mccormick as a director on 6 March 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Brian David Longland as a director on 6 March 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Simon Patrick Ellis as a director on 6 March 2018 | |
07 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
29 Dec 2017 | CH01 | Director's details changed for Mr Simon Patrick Ellis on 28 December 2017 | |
16 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
02 Feb 2017 | CH03 | Secretary's details changed for Charles Richard Mccowen on 2 February 2017 | |
02 Feb 2017 | CH01 | Director's details changed for Mr John Simon Bruce Mccowen on 2 February 2017 | |
02 Feb 2017 | CH01 | Director's details changed for Mr Brian David Longland on 2 February 2017 | |
02 Feb 2017 | CH01 | Director's details changed for Mr Simon Patrick Ellis on 2 February 2017 | |
20 Dec 2016 | AP01 | Appointment of Mr David Anthony Mccormick as a director on 20 December 2016 | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
28 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|