Advanced company searchLink opens in new window

LYNEAL FARM MANAGEMENT LIMITED

Company number 06861689

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2013 TM01 Termination of appointment of Dawn Ankers Phillips as a director
03 Sep 2013 TM01 Termination of appointment of Gareth Ankers Phillips as a director
12 Jun 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 6
11 Jun 2013 AD01 Registered office address changed from 3 Lyneal Meadow Lyneal Lane Ellesmere Shropshire SY12 0QG United Kingdom on 11 June 2013
11 Jun 2013 TM01 Termination of appointment of Christian Ching as a director
21 Jun 2012 AP01 Appointment of Dawn Dorothy Ankers Phillips as a director
21 Jun 2012 AP01 Appointment of Gareth Ankers Phillips as a director
06 Jun 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
11 May 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Mar 2012 TM01 Termination of appointment of James Lloyd as a director
09 Mar 2012 TM02 Termination of appointment of Nexus Secretarial Limited as a secretary
09 Mar 2012 TM01 Termination of appointment of Nexus Directors Limited as a director
01 Mar 2012 AP01 Appointment of Christian Paul Ching as a director
15 Feb 2012 AD01 Registered office address changed from Nexus Solicitors Carlton House 16-18 Albert Square Manchester M2 5PE England on 15 February 2012
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
21 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
26 Apr 2010 CH02 Director's details changed for Nexus Directors Limited on 27 March 2010
26 Apr 2010 CH04 Secretary's details changed for Nexus Secretarial Limited on 27 March 2010
27 Mar 2009 NEWINC Incorporation