Advanced company searchLink opens in new window

LOVELANDS FARM LIMITED

Company number 07719483

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
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