Advanced company searchLink opens in new window

DIRECT2FARM LIMITED

Company number 05843722

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2012 DS01 Application to strike the company off the register
29 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Feb 2012 AD01 Registered office address changed from C/O Andrew Burgess 11 Canterbury Road Folkestone Kent CT14 5NG on 21 February 2012
04 Oct 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
15 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
16 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
16 Jun 2010 AD01 Registered office address changed from C/O Andrew Burgess 11 Canterbury Road Folkestone Kent CT14 5NG on 16 June 2010
16 Jun 2010 AD01 Registered office address changed from 17 Poplar Drive, Marchwood Southampton Hampshire SO40 4XH on 16 June 2010
12 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
27 Aug 2009 363a Return made up to 12/06/09; full list of members
19 Nov 2008 AA Total exemption small company accounts made up to 30 June 2008
27 Jun 2008 363a Return made up to 12/06/08; full list of members
26 Jun 2008 288c Director and Secretary's Change of Particulars / douglas woods / 01/09/2007 / Title was: , now: mr; HouseName/Number was: , now: 26A; Street was: 9 buchan court, now: eling lane; Area was: dibden purlieu, now: totton; Post Code was: SO45 5WU, now: SO40 9GE; Country was: , now: united kingdom
06 Sep 2007 AA Accounts made up to 30 June 2007
22 Jun 2007 288b Director resigned
15 Jun 2007 363a Return made up to 12/06/07; full list of members
08 Aug 2006 287 Registered office changed on 08/08/06 from: 41-43 upper denmark road ashford kent TN23 7TZ
12 Jun 2006 NEWINC Incorporation