- Company Overview for VILLA FARM RESIDENTS LIMITED (05839572)
- Filing history for VILLA FARM RESIDENTS LIMITED (05839572)
- People for VILLA FARM RESIDENTS LIMITED (05839572)
- More for VILLA FARM RESIDENTS LIMITED (05839572)
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 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2016 | AD01 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 3 May 2016 | |
22 Jul 2015 | AR01 | Annual return made up to 7 July 2015 no member list | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
21 Mar 2015 | TM01 | Termination of appointment of Kenneth George Drake as a director on 20 March 2015 | |
18 Jul 2014 | AR01 | Annual return made up to 7 July 2014 no member list | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 7 July 2013 no member list | |
28 Apr 2013 | AP01 | Appointment of Mr Kazimierz Wieslaw Zygmunt as a director | |
22 Apr 2013 | AP01 | Appointment of Mr John Stephen Nixon as a director | |
21 Feb 2013 | TM01 | Termination of appointment of Ian Carbarns as a director | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 2 July 2012 no member list | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 7 June 2011 no member list | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 7 June 2010 no member list | |
12 Jul 2010 | CH01 | Director's details changed for Mr William George Makin on 1 January 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Dr Ian Russell Inglis Carbarns on 1 January 2010 | |
12 Jul 2010 | CH01 | Director's details changed for John Michael Scholey on 1 January 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Dr Paul David Hooper on 1 January 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Andrea Cheryl Lowman on 1 January 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Kenneth George Drake on 1 January 2010 |