Advanced company searchLink opens in new window

WYMONDHAM FARMS LIMITED

Company number 07161870

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2018 DS01 Application to strike the company off the register
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 5 April 2017
21 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
15 Apr 2016 CERTNM Company name changed buckminster tempco LIMITED\certificate issued on 15/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
15 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
29 Feb 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016
18 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
14 Nov 2014 TM01 Termination of appointment of Lyonel Humphry John Tollemache as a director on 14 November 2014
10 Nov 2014 AA Total exemption small company accounts made up to 5 April 2014
19 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
02 Jan 2014 AA Total exemption small company accounts made up to 5 April 2013
19 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
09 Jan 2013 AA Accounts for a small company made up to 5 April 2012
07 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 5 April 2011
18 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
24 Feb 2010 AA01 Current accounting period extended from 28 February 2011 to 5 April 2011
24 Feb 2010 AP01 Appointment of Richard John Tollemache as a director