- Company Overview for FARM SUPPLIES (DORKING) LIMITED (00598458)
- Filing history for FARM SUPPLIES (DORKING) LIMITED (00598458)
- People for FARM SUPPLIES (DORKING) LIMITED (00598458)
- Charges for FARM SUPPLIES (DORKING) LIMITED (00598458)
- Insolvency for FARM SUPPLIES (DORKING) LIMITED (00598458)
- More for FARM SUPPLIES (DORKING) LIMITED (00598458)
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) |
---|---|---|---|
29 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 December 2021 | |
07 Jan 2021 | LIQ01 | Declaration of solvency | |
07 Jan 2021 | AD01 | Registered office address changed from Mb Accountancy Limited Peacehaven Coltstaple Lane Horsham West Sussex RH13 9BB United Kingdom to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 7 January 2021 | |
07 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2020 | AD01 | Registered office address changed from Brook Valley Works Holmwood View Road Mid Holmwood Dorking Surrey RH5 4HG England to Mb Accountancy Limited Peacehaven Coltstaple Lane Horsham West Sussex RH13 9BB on 31 July 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
13 Feb 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
21 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
21 Sep 2019 | MR04 | Satisfaction of charge 3 in full | |
21 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
07 Sep 2019 | AD01 | Registered office address changed from Ansell Road, Dorking, Surrey RH4 1QW to Brook Valley Works Holmwood View Road Mid Holmwood Dorking Surrey RH5 4HG on 7 September 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
06 Mar 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
08 Mar 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
01 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Alan James Rodway as a director on 15 July 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |