- Company Overview for WEST BANBURY FARM COTTAGES LIMITED (06932785)
- Filing history for WEST BANBURY FARM COTTAGES LIMITED (06932785)
- People for WEST BANBURY FARM COTTAGES LIMITED (06932785)
- More for WEST BANBURY FARM COTTAGES LIMITED (06932785)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2012 | DS01 | Application to strike the company off the register | |
13 Jun 2011 | AR01 |
Annual return made up to 12 June 2011 with full list of shareholders
Statement of capital on 2011-06-13
|
|
13 Jun 2011 | CH01 | Director's details changed for David William Chapman on 12 June 2011 | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 Feb 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 30 September 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for David William Chapman on 12 June 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Frances Winifred Chapman on 12 June 2010 | |
20 Aug 2009 | 88(2) | Ad 12/06/09 gbp si 1000@1=1000 gbp ic 2000/3000 | |
20 Aug 2009 | 123 | Nc inc already adjusted 12/06/09 | |
20 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2009 | 128(1) | Statement of rights attached to allotted shares | |
07 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2009 | NEWINC | Incorporation |