LITTLE OAKES FARM DONKEY SANCTUARY LIMITED
Status | DISSOLVED |
Company No. | 08389425 |
Category | Private Limited Company |
Incorporated | 05 Feb 2013 |
Age | 11 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2023 |
Years | 6 months, 17 days |
SUMMARY
LITTLE OAKES FARM DONKEY SANCTUARY LIMITED is an dissolved private limited company with number 08389425. It was incorporated 11 years, 3 months, 24 days ago, on 05 February 2013 and it was dissolved 6 months, 17 days ago, on 12 November 2023. The company address is C/O Suite E10 C/O Suite E10, Westgate, LS3 1AB, Leeds.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jan 2023
Action Date: 09 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-09
Documents
Resolution
Date: 30 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 24 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-21
Old address: Little Oakes Farm Cobcroft Lane Cridling Stubbs Knottingley North Yorkshire WF11 0AZ England
New address: C/O Suite E10 Joseph's Well Westgate Leeds LS3 1AB
Documents
Appoint person director company with name date
Date: 10 Jun 2021
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jenny Howarth
Appointment date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Change to a person with significant control
Date: 14 Apr 2020
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-05
Psc name: Ms Josephine Howarth
Documents
Confirmation statement with updates
Date: 08 Apr 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Change to a person with significant control
Date: 08 Apr 2020
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jenny Howarth
Change date: 2020-02-05
Documents
Change to a person with significant control
Date: 08 Apr 2020
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-05
Psc name: Ms Jackie Howarth
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-08
New address: Little Oakes Farm Cobcroft Lane Cridling Stubbs Knottingley North Yorkshire WF11 0AZ
Old address: Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW England
Documents
Change person director company with change date
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Josephine Howarth
Change date: 2020-04-08
Documents
Change to a person with significant control
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-08
Psc name: Ms Josephine Howarth
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 02 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Address
Type: AD01
Old address: Westbourne House 99 Lidgett Lane Leeds LS25 1LJ
New address: Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW
Change date: 2017-12-01
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 11 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Incorporation company
Date: 05 Feb 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FIRST CHOICE FINANCE BROKERS LTD.
C/O UHY HACKER YOUNG,79 OXFORD STREET,M1 6HT
Number: | 03637525 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MARK HAYWARD ACCOUNTANTS,HOVE,BN3 2BD
Number: | 06550276 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MANCHESTER SQUARE,LONDON,W1U 3PQ
Number: | 00388419 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAU CONSULTANCY AND MANAGEMENT SERVICES LIMITED
PARK LANE HOUSE,GLASGOW,G40 2QW
Number: | SC586991 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BETHECAR ROAD,HARROW,HA1 1SE
Number: | 07368275 |
Status: | ACTIVE |
Category: | Private Limited Company |
327 CLIFTON DRIVE SOUTH,LANCASHIRE,FY8 1HN
Number: | 03686529 |
Status: | ACTIVE |
Category: | Private Limited Company |