About

Registered Number: 04657770
Date of Incorporation: 05/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: 2nd Floor, 8 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

 

Churchlands Farm Services Ltd was registered on 05 February 2003 with its registered office in Kent, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Crosby Jones, Susan Elizabeth, Crosby Jones, Andrew Jeremy for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBY JONES, Susan Elizabeth 05 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CROSBY JONES, Andrew Jeremy 05 February 2003 05 February 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DS01 - Striking off application by a company 26 May 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 24 April 2014
AA - Annual Accounts 20 August 2013
AA - Annual Accounts 20 August 2013
AA - Annual Accounts 20 August 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 20 August 2013
AR01 - Annual Return 20 August 2013
AR01 - Annual Return 20 August 2013
AR01 - Annual Return 20 August 2013
AR01 - Annual Return 20 August 2013
RT01 - Application for administrative restoration to the register 16 August 2013
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 12 March 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 20 April 2004
225 - Change of Accounting Reference Date 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.