Advanced company searchLink opens in new window

EASTON COLLEGE FARMS LIMITED

Company number 02781399

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)
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2012 DS01 Application to strike the company off the register
15 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
Statement of capital on 2012-02-15
  • GBP 2
25 Jan 2012 AA Accounts for a dormant company made up to 31 July 2011
09 Mar 2011 AP01 Appointment of Benjamin Burgess Turner as a director
09 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
02 Feb 2011 TM01 Termination of appointment of David Ramsay as a director
10 Jan 2011 TM01 Termination of appointment of John Turner as a director
05 Jan 2011 AA Full accounts made up to 31 July 2010
16 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
16 Feb 2010 AD03 Register(s) moved to registered inspection location
16 Feb 2010 AD02 Register inspection address has been changed
15 Feb 2010 CH01 Director's details changed for Professor John Turner on 15 February 2010
15 Feb 2010 CH01 Director's details changed for David Charles Lawrence on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Mr David John James Ramsay on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Frances Baugh on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Charles Iain Hayton Mawson on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Michael John Whatmoor Gamble on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Robin John Baines on 15 February 2010
06 Jan 2010 AA Full accounts made up to 31 July 2009
06 Apr 2009 288a Director appointed professor john turner
10 Feb 2009 363a Return made up to 20/01/09; full list of members
18 Dec 2008 AA Full accounts made up to 31 July 2008
16 Dec 2008 288c Director's Change of Particulars / charles mawson / 20/11/2008 / HouseName/Number was: , now: the old rectory; Street was: the old post office, now: rectory road; Post Code was: NR24 2AL, now: NR24 2RJ