Advanced company searchLink opens in new window

NUTCOMBE FARM TRADING LIMITED

Company number 04590202

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2016 DS01 Application to strike the company off the register
14 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
01 Oct 2015 TM01 Termination of appointment of Oliver Boyd as a director on 1 October 2015
01 Oct 2015 TM01 Termination of appointment of James Boyd as a director on 1 October 2015
01 Oct 2015 TM01 Termination of appointment of Elizabeth Boyd as a director on 1 October 2015
01 Oct 2015 TM02 Termination of appointment of Elizabeth Boyd as a secretary on 1 October 2015
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
21 May 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 AD01 Registered office address changed from Trendle Trendle Stoney Stoke Wincanton Somerset BA9 7HY England on 8 May 2014
07 May 2014 AD01 Registered office address changed from C/O Mr Boyd the Anchor House 94 West Street Selsey West Sussex PO20 9AG on 7 May 2014
22 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
05 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 TM01 Termination of appointment of Cythia Boyd as a director
28 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
10 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Dec 2011 AD01 Registered office address changed from Runnymede High Street Hindon Salisbury SP3 6DP England on 16 December 2011
05 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
05 Dec 2011 CH01 Director's details changed for James Boyd on 5 December 2011
05 Dec 2011 CH01 Director's details changed for Oliver Boyd on 5 December 2011
05 Dec 2011 CH01 Director's details changed for Mrs Elizabeth Boyd on 5 December 2011
05 Dec 2011 CH01 Director's details changed for Cythia Margaret Boyd on 5 December 2011