- Company Overview for PURSER & CO. FARMING LIMITED (03345984)
- Filing history for PURSER & CO. FARMING LIMITED (03345984)
- People for PURSER & CO. FARMING LIMITED (03345984)
- Insolvency for PURSER & CO. FARMING LIMITED (03345984)
- More for PURSER & CO. FARMING LIMITED (03345984)
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) |
---|---|---|---|
24 Jun 2021 | GAZ2 |
Final Gazette dissolved following liquidation
|
|
24 Mar 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2020 | |
14 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2019 | |
07 Jan 2019 | LIQ01 | Declaration of solvency | |
11 Dec 2018 | AD01 | Registered office address changed from 21 Bampton Street Tiverton Devon EX16 6AA England to Castle Hill Insolvency 10 Orchard Court Heron Road Exeter EX2 7LL on 11 December 2018 | |
06 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
09 Aug 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 April 2018 | |
17 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
10 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
10 Apr 2018 | CH03 | Secretary's details changed for Mr David Ian Wicks on 9 April 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from 21 Bampton Street Tiverton Devon EX16 6AA to 21 Bampton Street Tiverton Devon EX16 6AA on 9 April 2018 | |
16 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
07 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 March 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Julian Peter Garner as a director on 12 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Jillian Dhyllis Purser as a director on 2 July 2017 | |
15 Feb 2018 | AP02 | Appointment of Curzon Directors Limited as a director on 12 February 2018 | |
30 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
30 Jan 2018 | PSC07 | Cessation of Jillian Dhyllis Purser as a person with significant control on 2 July 2017 | |
26 Jun 2017 | CH01 | Director's details changed for Rev Jillian Dhyllis Purser on 26 June 2017 | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
19 Oct 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-10-19
|