- Company Overview for WRISDALE FARMS LIMITED (01135644)
- Filing history for WRISDALE FARMS LIMITED (01135644)
- People for WRISDALE FARMS LIMITED (01135644)
- Charges for WRISDALE FARMS LIMITED (01135644)
- Registers for WRISDALE FARMS LIMITED (01135644)
- More for WRISDALE FARMS LIMITED (01135644)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2021 | DS01 | Application to strike the company off the register | |
24 Aug 2021 | MR04 | Satisfaction of charge 2 in full | |
24 Aug 2021 | MR04 | Satisfaction of charge 4 in full | |
24 Aug 2021 | MR04 | Satisfaction of charge 011356440006 in full | |
06 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
29 Jul 2019 | PSC07 | Cessation of Stephen Malcolm Wrisdale as a person with significant control on 31 December 2018 | |
29 Jul 2019 | PSC02 | Notification of Malcolm Wrisdale Limited as a person with significant control on 31 December 2018 | |
20 Jun 2019 | CH01 | Director's details changed for Mr Stephen Malcolm Wrisdale on 1 April 2019 | |
20 Jun 2019 | CH03 | Secretary's details changed for Mr Stephen Malcolm Wrisdale on 1 April 2019 | |
20 Jun 2019 | PSC04 | Change of details for Mr Stephen Malcolm Wrisdale as a person with significant control on 1 April 2019 | |
18 Jun 2019 | AD03 | Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT | |
18 Jun 2019 | AD02 | Register inspection address has been changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT | |
14 Jun 2019 | TM01 | Termination of appointment of Ernest Malcolm Wrisdale as a director on 25 April 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
05 Apr 2018 | MR04 | Satisfaction of charge 011356440005 in full | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates |