Advanced company searchLink opens in new window

CROUCHLAND FARMS LIMITED

Company number 08352340

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)
05 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2019 AM23 Notice of move from Administration to Dissolution
26 Jun 2019 AM10 Administrator's progress report
10 Jan 2019 AM10 Administrator's progress report
20 Nov 2018 AM19 Notice of extension of period of Administration
06 Jul 2018 AM10 Administrator's progress report
21 Feb 2018 AM06 Notice of deemed approval of proposals
16 Feb 2018 AD01 Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG to 2nd Floor 110 Cannon Street London EC4N 6EU on 16 February 2018
31 Jan 2018 AM03 Statement of administrator's proposal
20 Dec 2017 AD01 Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 1 Farnham Road Guildford Surrey GU2 4RG on 20 December 2017
19 Dec 2017 AD01 Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG England to 2nd Floor 110 Cannon Street London EC4N 6EU on 19 December 2017
15 Dec 2017 AM01 Appointment of an administrator
15 Dec 2017 AM01 Appointment of an administrator
06 Sep 2017 AP01 Appointment of Mr William Michel Luttman-Johnson as a director on 1 September 2017
09 Aug 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2017 AD01 Registered office address changed from Crouchland Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE to 1 Farnham Road Guildford Surrey GU2 4RG on 29 June 2017
09 May 2017 CH01 Director's details changed for Mr Leon John Mekitarian on 9 May 2017
17 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
17 Jan 2017 TM02 Termination of appointment of Kwaku Acheampong Oduro as a secretary on 17 January 2017
22 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Jun 2016 TM01 Termination of appointment of James Nicholas Williams as a director on 1 April 2016
21 Apr 2016 AAMD Amended total exemption small company accounts made up to 31 July 2014
05 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1