- Company Overview for LOVELANDS FARM LIMITED (07719483)
- Filing history for LOVELANDS FARM LIMITED (07719483)
- People for LOVELANDS FARM LIMITED (07719483)
- More for LOVELANDS FARM LIMITED (07719483)
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 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2016 | DS01 | Application to strike the company off the register | |
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
30 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
20 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 | |
16 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
23 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
11 Apr 2014 | TM01 | Termination of appointment of Michael Gray as a director | |
11 Apr 2014 | AP01 | Appointment of Mr Jason Hughes as a director | |
08 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
08 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
06 Jun 2013 | CH01 | Director's details changed for Mr Michael Andrew Gray on 1 May 2012 | |
18 Oct 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
04 May 2012 | CH01 | Director's details changed for Mr Michael Andrew Gray on 16 January 2012 | |
27 Jul 2011 | NEWINC | Incorporation |