Advanced company searchLink opens in new window

GREEN FARM LANE ESTATES LIMITED

Company number 01263027

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 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 30 July 2023
05 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 30 July 2022
05 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 30 July 2021
02 Sep 2020 AD01 Registered office address changed from Springfield Cottage 35B Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4QD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2 September 2020
26 Aug 2020 600 Appointment of a voluntary liquidator
26 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-31
26 Aug 2020 LIQ01 Declaration of solvency
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 807
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 26 October 2019
  • GBP 800
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 799
16 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
07 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 5 July 2018
  • GBP 798
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • GBP 780
13 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
23 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
05 Jan 2017 TM01 Termination of appointment of Helen Lucia Ward as a director on 4 January 2017
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 2 January 2017
  • GBP 764
30 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016