- Company Overview for FARMERS ARMS (POYNTON) LIMITED (08058682)
- Filing history for FARMERS ARMS (POYNTON) LIMITED (08058682)
- People for FARMERS ARMS (POYNTON) LIMITED (08058682)
- Charges for FARMERS ARMS (POYNTON) LIMITED (08058682)
- Insolvency for FARMERS ARMS (POYNTON) LIMITED (08058682)
- More for FARMERS ARMS (POYNTON) LIMITED (08058682)
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) |
---|---|---|---|
07 Mar 2024 | AD01 | Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 7 March 2024 | |
07 Mar 2024 | LIQ02 | Statement of affairs | |
07 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
13 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
20 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
17 May 2017 | CH01 | Director's details changed for Mr Martin Crank on 3 May 2017 | |
17 May 2017 | CH01 | Director's details changed for Mrs Janette Crank on 3 May 2017 | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Clair Hood as a director on 31 August 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Simon Keith Hood as a director on 31 August 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Simon Keith Hood as a director on 31 August 2015 |