- Company Overview for WANSDYKE FARMS LIMITED (01331303)
- Filing history for WANSDYKE FARMS LIMITED (01331303)
- People for WANSDYKE FARMS LIMITED (01331303)
- Charges for WANSDYKE FARMS LIMITED (01331303)
- More for WANSDYKE FARMS LIMITED (01331303)
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 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 July 2017 | |
10 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
12 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
11 Sep 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
05 Dec 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
17 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
29 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
04 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
04 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
23 Jul 2012 | CH01 | Director's details changed for Anne Philomena Fisher on 9 July 2012 | |
23 Jul 2012 | CH01 | Director's details changed for Mr Stephen Daniel Fisher on 9 July 2012 | |
23 Jul 2012 | CH03 | Secretary's details changed for Mr Stephen Daniel Fisher on 9 July 2012 | |
01 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Jul 2011 | AD01 | Registered office address changed from C/O James Cowper Llp Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom on 28 July 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
18 Jul 2011 | AD01 | Registered office address changed from Phoenix House 50-52 Bartholomew Street Newbury Berkshire RG14 5QA on 18 July 2011 | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Anne Philomena Fisher on 1 May 2010 |