- Company Overview for NORTH ASTON HALL FARMS LIMITED (08282324)
- Filing history for NORTH ASTON HALL FARMS LIMITED (08282324)
- People for NORTH ASTON HALL FARMS LIMITED (08282324)
- Insolvency for NORTH ASTON HALL FARMS LIMITED (08282324)
- More for NORTH ASTON HALL FARMS LIMITED (08282324)
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) |
---|---|---|---|
18 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2021 | WU15 | Notice of final account prior to dissolution | |
15 Sep 2020 | WU07 | Progress report in a winding up by the court | |
27 Oct 2019 | WU07 | Progress report in a winding up by the court | |
12 Sep 2018 | WU04 | Appointment of a liquidator | |
10 Sep 2018 | AD01 | Registered office address changed from Gate Cottage Somerton Road North Aston Bicester Oxfordshire OX25 6HX England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 September 2018 | |
10 Nov 2017 | COCOMP | Order of court to wind up | |
30 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
02 May 2017 | AD01 | Registered office address changed from 93-95 Gloucester Place London W1U 6JQ England to Gate Cottage Somerton Road North Aston Bicester Oxfordshire OX25 6HX on 2 May 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from Gate Cottage Somerton Road North Aston Bicester Oxfordshire OX25 6HX to 93-95 Gloucester Place London W1U 6JQ on 12 April 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
30 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | AD01 | Registered office address changed from North Aston Hall Somerton Road North Aston Bicester Oxfordshire OX25 6JA to Gate Cottage Somerton Road North Aston Bicester Oxfordshire OX25 6HX on 10 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Aug 2015 | AP01 | Appointment of Mr Kevin Michael Cash as a director on 29 May 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Max Howard Deeley as a director on 29 May 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
06 Nov 2012 | NEWINC |
Incorporation
|