- Company Overview for BADGERS MEAD FARM LIMITED (07961670)
- Filing history for BADGERS MEAD FARM LIMITED (07961670)
- People for BADGERS MEAD FARM LIMITED (07961670)
- Insolvency for BADGERS MEAD FARM LIMITED (07961670)
- More for BADGERS MEAD FARM LIMITED (07961670)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2023 | LIQ10 | Removal of liquidator by court order | |
21 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2022 | |
05 May 2021 | AD01 | Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 5 May 2021 | |
05 May 2021 | 600 | Appointment of a voluntary liquidator | |
05 May 2021 | LIQ02 | Statement of affairs | |
05 May 2021 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
27 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Claire Champion as a director on 13 April 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
03 Apr 2017 | CH01 | Director's details changed for Mrs Claire Watkins on 22 October 2016 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Sep 2016 | AA01 | Previous accounting period extended from 29 February 2016 to 30 April 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Matthew Rideout as a director on 1 March 2016 | |
08 Jun 2016 | AP01 | Appointment of Mrs Claire Watkins as a director on 1 March 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Neville Herbert Champion as a director on 1 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|