Advanced company searchLink opens in new window

NORTH ASTON HALL FARMS LIMITED

Company number 08282324

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
06 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted