Advanced company searchLink opens in new window

SAMPSONS FARM MANAGEMENT LIMITED

Company number 07891977

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)
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2014 AP01 Appointment of Nigel Bell as a director on 29 January 2014
04 Feb 2014 TM01 Termination of appointment of June Pauline Neal as a director on 29 January 2014
04 Feb 2014 TM01 Termination of appointment of Sarah Louise Bell as a director on 29 January 2014
29 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
13 Nov 2013 AD01 Registered office address changed from 4a Albert Street Windsor Berkshire SL4 5BU United Kingdom on 13 November 2013
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
05 Mar 2012 SH01 Statement of capital following an allotment of shares on 3 February 2012
  • GBP 1,000
26 Jan 2012 AP01 Appointment of June Pauline Neal as a director on 23 December 2011
26 Jan 2012 AP01 Appointment of Sarah Louise Bell as a director on 23 December 2011
19 Jan 2012 TM01 Termination of appointment of Joanna Saban as a director on 23 December 2011
23 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted