CHALGROVE FARMS LIMITED

Company Documents

DateDescription
02/07/202 July 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/04/202 April 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

03/10/193 October 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/08/2019:LIQ. CASE NO.1

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 2 MICHAELS COURT HANNEY ROAD SOUTHMOOR ABINGDON OXFORDSHIRE OX13 5HR

View Document

24/08/1824 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/1824 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

24/08/1824 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3

View Document

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

23/07/1823 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN BERNARD WALLIS / 06/04/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNARD WALLIS / 06/04/2018

View Document

15/01/1815 January 2018 SECTION 197 OF THE COMPANIES ACT 2006 20/12/2017

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN BERNARD WALLIS / 19/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN BERNARD WALLIS / 21/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WALLIS / 21/09/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WALLIS / 03/08/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR PETER WALLIS

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 2 MICHEALS COURT HANNEY ROAD SOUTHMOOR ABINGDON OXFORDSHIRE OX13 5HR

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNARD WALLIS / 01/04/2014

View Document

04/04/144 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BERNARD WALLIS / 01/04/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE WILSON / 01/04/2014

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 8 KING EDWARD STREET OXFORD OXFORDSHIRE OX1 4HL

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNARD WALLIS / 19/04/2013

View Document

17/05/1317 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BERNARD WALLIS / 19/04/2013

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNARD WALLIS / 09/04/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BERNARD WALLIS / 09/04/2010

View Document

23/09/0923 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN WILSON / 01/05/2009

View Document

18/08/0818 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 93 BROOK STREET BENSON WALLINGFORD OXFORDSHIRE OX10 6LH

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM: THE GRANGE CHALGROVE OXFORD OX44 7RQ

View Document

25/07/9825 July 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 CONVERTED 11/04/95

View Document

08/08/958 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 RETURN MADE UP TO 31/07/95; CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 ADOPT MEM AND ARTS 11/04/95

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/01/9524 January 1995 £ IC 90000/82048 23/11/94 £ SR 7952@1=7952

View Document

24/01/9524 January 1995 RE CONTRACT 23/12/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 COMPANY NAME CHANGED CHALGROVE FARMS (1956) LIMITED CERTIFICATE ISSUED ON 05/02/91

View Document

19/12/9019 December 1990 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/10/9016 October 1990 NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 ADOPT MEM AND ARTS 27/04/90

View Document

03/05/903 May 1990 DIRECTOR RESIGNED

View Document

07/03/907 March 1990 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/11/8821 November 1988 COMPANY NAME CHANGED CHALGROVE FARMS LIMITED CERTIFICATE ISSUED ON 22/11/88

View Document

01/09/881 September 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/10/8714 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/10/873 October 1987 ANNUAL RETURN MADE UP TO 30/09/87

View Document

29/11/8629 November 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/12/5624 December 1956 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company