- Company Overview for LES FERMES DE SAINT GERVAIS LIMITED (06245897)
- Filing history for LES FERMES DE SAINT GERVAIS LIMITED (06245897)
- People for LES FERMES DE SAINT GERVAIS LIMITED (06245897)
- More for LES FERMES DE SAINT GERVAIS LIMITED (06245897)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
24 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | AD02 | Register inspection address has been changed to G1-G6 the Croft Kirk Deighton Wetherby LS22 5HG | |
24 Jun 2015 | CH01 | Director's details changed for Mr Leslie Anthony Charneca on 1 May 2015 | |
26 Apr 2015 | AA01 | Current accounting period extended from 31 May 2015 to 31 October 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | CH01 | Director's details changed for Leslie Anthony Charneca on 20 March 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Oct 2013 | AD01 | Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road,Leeds West Yorkshire LS18 5NT on 16 October 2013 | |
22 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
29 May 2012 | CH01 | Director's details changed for Leslie Anthony Charnela on 28 May 2012 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
01 Mar 2011 | TM01 | Termination of appointment of Sarah Charneca as a director | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Leslie Anthony Charnela on 14 May 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Sarah Charneca on 14 May 2010 | |
18 May 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
07 May 2010 | AD01 | Registered office address changed from 2 Cheltenham Mount Harrogate HG1 1DL on 7 May 2010 |