Advanced company searchLink opens in new window

STRINGYBARK FARM LIMITED

Company number 07201281

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)
10 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2012 TM02 Termination of appointment of Bottom of the Harbour as a secretary on 3 December 2012
04 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1
04 Apr 2012 CH01 Director's details changed for Miss Anna Cunnington on 8 February 2012
04 Apr 2012 CH04 Secretary's details changed for Bottom of the Harbour on 8 February 2012
04 Apr 2012 AD01 Registered office address changed from 6 Denton Island Newhaven East Sussex BN9 9BA England on 4 April 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
19 Apr 2011 CH04 Secretary's details changed for Bottom of the Harbour on 8 August 2010
19 Apr 2011 CH01 Director's details changed for Miss Anna Cunnington on 8 August 2010
19 Apr 2011 AD01 Registered office address changed from Unit 34 Newhaven Enterprise Centre Denton Island Newhaven Newhaven East Sussex BN9 9BA England on 19 April 2011
24 Mar 2010 NEWINC Incorporation