Advanced company searchLink opens in new window

LES FERMES DE SAINT GERVAIS LIMITED

Company number 06245897

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
24 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
24 Jun 2015 AD02 Register inspection address has been changed to G1-G6 the Croft Kirk Deighton Wetherby LS22 5HG
24 Jun 2015 CH01 Director's details changed for Mr Leslie Anthony Charneca on 1 May 2015
26 Apr 2015 AA01 Current accounting period extended from 31 May 2015 to 31 October 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
12 Jun 2014 CH01 Director's details changed for Leslie Anthony Charneca on 20 March 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Oct 2013 AD01 Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road,Leeds West Yorkshire LS18 5NT on 16 October 2013
22 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
29 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for Leslie Anthony Charnela on 28 May 2012
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
27 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
01 Mar 2011 TM01 Termination of appointment of Sarah Charneca as a director
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
06 Sep 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Leslie Anthony Charnela on 14 May 2010
06 Sep 2010 CH01 Director's details changed for Sarah Charneca on 14 May 2010
18 May 2010 AA Accounts for a dormant company made up to 31 May 2009
07 May 2010 AD01 Registered office address changed from 2 Cheltenham Mount Harrogate HG1 1DL on 7 May 2010