Advanced company searchLink opens in new window

CHURCH FARM DEVELOPMENTS LIMITED

Company number 05710398

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Jun 2013 DS01 Application to strike the company off the register
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-03-09
  • GBP 100
01 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
12 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Michael Richard White on 11 March 2010
11 Mar 2010 CH01 Director's details changed for Helen Louise White on 11 March 2010
23 Apr 2009 AA Total exemption small company accounts made up to 28 February 2009
23 Apr 2009 363a Return made up to 15/02/09; full list of members
23 Apr 2009 287 Registered office changed on 23/04/2009 from church farm house south street north kelsey lincolnshire LN7 6GT
09 Mar 2009 AAMD Amended accounts made up to 28 February 2007
02 Mar 2009 AA Total exemption small company accounts made up to 28 February 2008
10 Sep 2008 363a Return made up to 15/02/08; full list of members
10 Sep 2008 AA Accounts made up to 28 February 2007
24 Oct 2007 395 Particulars of mortgage/charge
31 Mar 2007 395 Particulars of mortgage/charge
01 Mar 2007 363a Return made up to 15/02/07; full list of members
26 Apr 2006 287 Registered office changed on 26/04/06 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE
26 Apr 2006 288a New director appointed