Advanced company searchLink opens in new window

PURSER & CO. FARMING LIMITED

Company number 03345984

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2018-11-15
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
  • GBP 237,002