- Company Overview for FARMPAGE LIMITED (04120088)
- Filing history for FARMPAGE LIMITED (04120088)
- People for FARMPAGE LIMITED (04120088)
- Charges for FARMPAGE LIMITED (04120088)
- Insolvency for FARMPAGE LIMITED (04120088)
- More for FARMPAGE LIMITED (04120088)
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 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Apr 2018 | AD01 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa CV32 4EA England to 108 Ranby Road Sheffield South Yorks S11 7AL on 10 April 2018 | |
05 Apr 2018 | LIQ02 | Statement of affairs | |
05 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2018 | TM02 | Termination of appointment of Angela Clare Reed as a secretary on 22 March 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from The Wood Store Oversley Castle Wixford Alcester B49 6DH England to Fulford House Newbold Terrace Leamington Spa CV32 4EA on 8 February 2018 | |
24 Jan 2018 | AA01 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
24 Aug 2017 | MR01 | Registration of charge 041200880003, created on 18 August 2017 | |
14 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
24 May 2017 | AA | Total exemption small company accounts made up to 30 May 2016 | |
24 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
14 Dec 2016 | AD01 | Registered office address changed from Greenhill Farm Morton Bagot Studley Warwickshire B80 7EL to The Wood Store Oversley Castle Wixford Alcester B49 6DH on 14 December 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Anna Harvey as a director on 9 November 2016 | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
16 Oct 2015 | AD01 | Registered office address changed from Clouse Wood Farm Morton Bagot Studley Warwickshire B80 7EL to Greenhill Farm Morton Bagot Studley Warwickshire B80 7EL on 16 October 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
31 Dec 2014 | CH01 | Director's details changed for Anna Harvey on 17 July 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from Netherstead Hall Morton Bagot Studley Warwickshire B80 7EL to Clouse Wood Farm Morton Bagot Studley Warwickshire B80 7EL on 17 July 2014 | |
20 Mar 2014 | TM02 | Termination of appointment of Paul Harvey as a secretary |