- Company Overview for MICKLEWRIGHT FARMS LIMITED (04554552)
- Filing history for MICKLEWRIGHT FARMS LIMITED (04554552)
- People for MICKLEWRIGHT FARMS LIMITED (04554552)
- Charges for MICKLEWRIGHT FARMS LIMITED (04554552)
- Insolvency for MICKLEWRIGHT FARMS LIMITED (04554552)
- More for MICKLEWRIGHT FARMS LIMITED (04554552)
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) |
---|---|---|---|
06 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2022 | WU15 | Notice of final account prior to dissolution | |
01 Feb 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Sep 2021 | WU07 | Progress report in a winding up by the court | |
22 Sep 2020 | WU07 | Progress report in a winding up by the court | |
12 Aug 2019 | AD01 | Registered office address changed from Former Estate Office Lilford Oundle PE8 5SG England to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 12 August 2019 | |
09 Aug 2019 | WU04 | Appointment of a liquidator | |
02 Aug 2018 | COCOMP | Order of court to wind up | |
18 May 2018 | TM01 | Termination of appointment of Charles Anthony Micklewright as a director on 23 January 2017 | |
18 May 2018 | AD01 | Registered office address changed from Lilford Hall Lilford Oundle Northamptonshire PE8 5SG to Former Estate Office Lilford Oundle PE8 5SG on 18 May 2018 | |
18 May 2018 | PSC04 | Change of details for Mr Nigel Charles Hockey as a person with significant control on 23 January 2017 | |
18 May 2018 | CH01 | Director's details changed for Mr Nigel Hockey on 23 January 2017 | |
18 May 2018 | PSC01 | Notification of Nigel Charles Hockey as a person with significant control on 23 January 2017 | |
18 May 2018 | PSC07 | Cessation of Charles Anthony Micklewright as a person with significant control on 23 January 2017 | |
18 May 2018 | TM02 | Termination of appointment of Charles Anthony Micklewright as a secretary on 23 January 2017 | |
10 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2018 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
23 Jan 2017 | AP01 | Appointment of Mr Nigel Hockey as a director on 23 January 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
31 Oct 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
08 Apr 2016 | MR01 | Registration of charge 045545520003, created on 4 April 2016 | |
06 Apr 2016 | MR04 | Satisfaction of charge 045545520002 in full | |
25 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
|