- Company Overview for HOOTON PAGNELL FARMS LIMITED (01887473)
- Filing history for HOOTON PAGNELL FARMS LIMITED (01887473)
- People for HOOTON PAGNELL FARMS LIMITED (01887473)
- Insolvency for HOOTON PAGNELL FARMS LIMITED (01887473)
- More for HOOTON PAGNELL FARMS LIMITED (01887473)
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 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2020 | |
19 Sep 2019 | AD01 | Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 19 September 2019 | |
21 May 2019 | AD01 | Registered office address changed from Estate Office Hooton Pagnell Doncaster South Yorkshire DN5 7BW to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 21 May 2019 | |
20 May 2019 | 600 | Appointment of a voluntary liquidator | |
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
20 May 2019 | LIQ01 | Declaration of solvency | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
25 Jan 2019 | TM01 | Termination of appointment of Robert Alexander Dickinson as a director on 5 December 2018 | |
16 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
16 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | TM01 | Termination of appointment of Philippa Marjorie Warde-Norbury as a director on 10 January 2015 | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
06 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Dec 2014 | AP03 | Appointment of Lucianne Clare Warde-Norbury as a secretary on 23 December 2014 | |
23 Dec 2014 | TM02 | Termination of appointment of Philippa Marjorie Warde-Norbury as a secretary on 23 December 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Robert Alexander Dickinson as a director on 18 September 2014 |