- Company Overview for PATCH LODGE FARM LIMITED (06200388)
- Filing history for PATCH LODGE FARM LIMITED (06200388)
- People for PATCH LODGE FARM LIMITED (06200388)
- Charges for PATCH LODGE FARM LIMITED (06200388)
- Insolvency for PATCH LODGE FARM LIMITED (06200388)
- More for PATCH LODGE FARM LIMITED (06200388)
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) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2014 | 3.6 | Receiver's abstract of receipts and payments to 9 April 2013 | |
28 Aug 2014 | 3.6 | Receiver's abstract of receipts and payments to 9 October 2013 | |
28 Aug 2014 | 3.6 | Receiver's abstract of receipts and payments to 9 April 2013 | |
28 Aug 2014 | 3.6 | Receiver's abstract of receipts and payments to 19 August 2014 | |
28 Aug 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
28 Aug 2014 | 3.6 | Receiver's abstract of receipts and payments to 9 April 2014 | |
03 Feb 2014 | AD01 | Registered office address changed from C/O Mayfield & Co Fountain Court High Street Market Harborough Leicestershire LE16 7AF England on 3 February 2014 | |
28 Sep 2012 | AD01 | Registered office address changed from Patch Lodge Farm Cranford Road Great Addington Northants NN14 4BH on 28 September 2012 | |
17 Apr 2012 | LQ01 | Notice of appointment of receiver or manager | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Apr 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-04
|
|
02 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Mar 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
01 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
02 Sep 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
29 Aug 2008 | 288a | Secretary appointed heather anne verlander | |
29 Aug 2008 | 288b | Appointment terminated secretary christine manning | |
17 Apr 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 31/01/2008 |