- Company Overview for CONRAD FARM ENERGY LIMITED (07724989)
- Filing history for CONRAD FARM ENERGY LIMITED (07724989)
- People for CONRAD FARM ENERGY LIMITED (07724989)
- Insolvency for CONRAD FARM ENERGY LIMITED (07724989)
- More for CONRAD FARM ENERGY LIMITED (07724989)
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 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2017 | |
14 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2016 | 4.70 |
Declaration of solvency
|
|
14 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2016 | 4.70 | Declaration of solvency | |
26 May 2016 | AD01 | Registered office address changed from 2nd Floor Suite a 33 Park Place Leeds LS1 2RY to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA on 26 May 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Michael David Randall as a director on 24 March 2016 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Apr 2016 | TM01 | Termination of appointment of Michael David Randall as a director on 24 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of John Andrew Webster as a director on 29 February 2016 | |
06 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
23 Jan 2014 | AD01 | Registered office address changed from 33 2Nd Floor, Suite a 33 Park Place Leeds LS1 2RY England on 23 January 2014 | |
23 Jan 2014 | AD01 | Registered office address changed from the Paddocks Wetherby Road Rufforth York YO23 3QB England on 23 January 2014 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Sep 2013 | AP01 | Appointment of Mr Nicolas Christian Wright as a director | |
01 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Nov 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
08 May 2012 | ANNOTATION |
Rectified The TM01 was removed from the public register on 04/07/2012 as it was invalid or ineffective
|
|
04 May 2012 | AD01 | Registered office address changed from , C/O J a Webster, the Paddocks Wetherby Road, Rufforth, York, YO23 3QB, England on 4 May 2012 |