GREENACRE FARM COMMUNITIES LIMITED
Status | DISSOLVED |
Company No. | 01825483 |
Category | |
Incorporated | 18 Jun 1984 |
Age | 39 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2016 |
Years | 7 years, 11 months, 16 days |
SUMMARY
GREENACRE FARM COMMUNITIES LIMITED is an dissolved with number 01825483. It was incorporated 39 years, 11 months, 12 days ago, on 18 June 1984 and it was dissolved 7 years, 11 months, 16 days ago, on 14 June 2016. The company address is The Boatshed The Boatshed, Steamer Quay Road, Totnes, TQ9 5AL, Devon.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2016
Category: Gazette
Type: GAZ2(A)
Documents
Termination secretary company with name termination date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Daniel Wilson
Termination date: 2016-04-01
Documents
Dissolution application strike off company
Date: 21 Mar 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date no member list
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 02 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Mortgage satisfy charge full
Date: 24 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 31 Jul 2013
Action Date: 26 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-26
Officer name: Mr Paul Boys
Documents
Annual return company with made up date no member list
Date: 03 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 03 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 04 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Boys
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: John Richard William Graham
Documents
Change person secretary company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-04
Officer name: David Daniel Wilson
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/08
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director thomas fallon
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/07
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/06
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/05
Documents
Legacy
Date: 23 Jan 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Jan 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 23/01/06 from: the boatshed unit c dart marine park steamer quay road totnes devon TQ9 5AL
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2005
Category: Address
Type: 287
Description: Registered office changed on 24/05/05 from: administration office kings arms farm gittisham honiton EX14 0AP
Documents
Legacy
Date: 23 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/04
Documents
Accounts with accounts type full
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 06 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/03
Documents
Legacy
Date: 10 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Accounts with accounts type full
Date: 05 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/02
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 11 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Mar 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/01
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 04 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Apr 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/00
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 06 Dec 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/99
Documents
Accounts with accounts type full
Date: 04 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 May 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/98
Documents
Accounts with accounts type full
Date: 27 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 11 Feb 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/97
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 11/02/98 from: barnfield farm luppitt honiton devon EX14 0SJ
Documents
Legacy
Date: 29 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Sep 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Sep 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 27 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 26 Mar 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/96
Documents
Legacy
Date: 26 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 28 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 25 Jan 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/95
Documents
Legacy
Date: 25 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 12 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 01 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 20 Dec 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/94
Documents
Accounts with accounts type small
Date: 22 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 26 Jan 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/93
Documents
Accounts with accounts type full
Date: 07 Apr 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 10 Jan 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/92
Documents
Accounts with accounts type full
Date: 10 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 16 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
84 ST HELENS ROAD,BOLTON,BL3 3NP
Number: | 08880852 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRILLIANT BEVERAGE COMPANY LIMITED
2 LAKESIDE DRIVE,SCUNTHORPE,DN17 2AG
Number: | 11404008 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT13&13A,LONDON,N17 9LZ
Number: | 11315586 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE OAKS GREEN LANE,EXETER,EX3 0PW
Number: | 10151926 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SERIN CLOSE,NEWTON-LE-WILLOWS,WA12 9XL
Number: | 11190690 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 206 ROBIN HOOD LANE,BIRMINGHAM,B28 0LG
Number: | 11731783 |
Status: | ACTIVE |
Category: | Private Limited Company |