- Company Overview for THE FARM SHED (MATLOCK) LIMITED (07270053)
- Filing history for THE FARM SHED (MATLOCK) LIMITED (07270053)
- People for THE FARM SHED (MATLOCK) LIMITED (07270053)
- More for THE FARM SHED (MATLOCK) LIMITED (07270053)
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) |
---|---|---|---|
30 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2012 | DS01 | Application to strike the company off the register | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Jun 2011 | AR01 |
Annual return made up to 1 June 2011 with full list of shareholders
Statement of capital on 2011-06-24
|
|
24 Jun 2011 | AD01 | Registered office address changed from 39 Hillside Rise Belper Derbyshire DE56 1NH on 24 June 2011 | |
24 Jun 2011 | CH01 | Director's details changed for Garry Wilson on 24 June 2011 | |
10 Feb 2011 | AP01 | Appointment of Garry Wilson as a director | |
10 Feb 2011 | TM01 | Termination of appointment of Brie Turner as a director | |
10 Feb 2011 | AD01 | Registered office address changed from Orchard Cottage Nottingham Road Tansley Matlock Derbyshire DE4 5FR on 10 February 2011 | |
16 Jun 2010 | AP01 | Appointment of Brie Danielle Turner as a director | |
16 Jun 2010 | AD01 | Registered office address changed from Orcard Cottage Nottingham Road Tansley Derby Derbyshire DE4 5FR on 16 June 2010 | |
08 Jun 2010 | TM01 | Termination of appointment of Paul Frost as a director | |
01 Jun 2010 | NEWINC |
Incorporation
|