- Company Overview for HOLME FARM MARKETING (BOSTON) LIMITED (03715935)
- Filing history for HOLME FARM MARKETING (BOSTON) LIMITED (03715935)
- People for HOLME FARM MARKETING (BOSTON) LIMITED (03715935)
- Charges for HOLME FARM MARKETING (BOSTON) LIMITED (03715935)
- Registers for HOLME FARM MARKETING (BOSTON) LIMITED (03715935)
- More for HOLME FARM MARKETING (BOSTON) LIMITED (03715935)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
12 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
08 Feb 2022 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
28 Jan 2022 | DS01 | Application to strike the company off the register | |
21 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
06 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 May 2019 | TM01 | Termination of appointment of Andrew Victor Charlton as a director on 30 April 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Feb 2017 | AD03 | Register(s) moved to registered inspection location Enterprise House Carlton Road Worksop S81 7QF | |
28 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
28 Feb 2017 | AD02 | Register inspection address has been changed to Enterprise House Carlton Road Worksop S81 7QF | |
27 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | CH01 | Director's details changed for Suzanne Welberry on 25 February 2016 | |
15 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
11 Feb 2015 | AP03 | Appointment of Mr Alan Smith as a secretary on 30 September 2014 |