Advanced company searchLink opens in new window

BEECH TREE FARM LIMITED

Company number 05128573

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)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2011 DS01 Application to strike the company off the register
25 Nov 2010 AD01 Registered office address changed from Alpha Cottage 1 Tower Lane Taunton Somerset TA1 4AR on 25 November 2010
01 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-06-01
  • GBP 1
01 Jun 2010 CH01 Director's details changed for Mark Andrew Sanders on 14 May 2010
16 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
10 Jun 2009 AAMD Amended accounts made up to 31 May 2008
14 May 2009 363a Return made up to 14/05/09; full list of members
23 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
05 Jun 2008 363a Return made up to 14/05/08; full list of members
05 Jun 2008 288b Appointment Terminated Director mark neason
02 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
03 Jul 2007 363a Return made up to 14/05/07; full list of members
02 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
04 Jul 2006 AA Accounts made up to 31 May 2005
26 Jun 2006 363s Return made up to 14/05/06; full list of members; amend
02 Jun 2006 363s Return made up to 14/05/06; full list of members
02 Jun 2006 363(288) Director's particulars changed
02 Jun 2006 363(287) Registered office changed on 02/06/06
06 Mar 2006 CERTNM Company name changed c k farming LIMITED\certificate issued on 06/03/06
02 Feb 2006 287 Registered office changed on 02/02/06 from: 16 churchill way cardiff CF10 2DX
17 Jan 2006 363s Return made up to 14/05/05; full list of members
21 Dec 2005 MA Memorandum and Articles of Association
14 Dec 2005 288b Secretary resigned