AUDLEBY FARMS LTD
Status | DISSOLVED |
Company No. | 04530015 |
Category | Private Limited Company |
Incorporated | 09 Sep 2002 |
Age | 21 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2012 |
Years | 12 years, 4 months, 2 days |
SUMMARY
AUDLEBY FARMS LTD is an dissolved private limited company with number 04530015. It was incorporated 21 years, 8 months, 17 days ago, on 09 September 2002 and it was dissolved 12 years, 4 months, 2 days ago, on 24 January 2012. The company address is Wootton Road, Wootton Road,, Brigg, DN20 0NU, North Lincolnshire.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Sep 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 09 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-09
Officer name: Harry Robert Hornby
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 09 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tony Thompson
Change date: 2010-09-09
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/09; full list of members
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr john arthur cadas godfrey
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary sandra davies
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Certificate change of name company
Date: 10 Dec 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bottesford moor farms LIMITED\certificate issued on 10/12/04
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/03; full list of members
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 15/09/03
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 05/04/03
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
145-157 ST JOHN STREET,LONDON,EC1V 4PW
Number: | 10040388 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 UNION ST,,KW1 5ED
Number: | SC034112 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 WOODLAND ROAD,TUNBRIDGE WELLS,TN4 9HN
Number: | 09929315 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10168191 |
Status: | ACTIVE |
Category: | Private Limited Company |
284 STAFFORD ROAD,WALLINGTON,SM6 8PN
Number: | 11829348 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 MALABAR ROAD,LEICESTER,LE1 2PD
Number: | 09936421 |
Status: | ACTIVE |
Category: | Private Limited Company |