- Company Overview for R G FEEDSTOCK LIMITED (08901437)
- Filing history for R G FEEDSTOCK LIMITED (08901437)
- People for R G FEEDSTOCK LIMITED (08901437)
- Registers for R G FEEDSTOCK LIMITED (08901437)
- More for R G FEEDSTOCK LIMITED (08901437)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2020 | DS01 | Application to strike the company off the register | |
13 May 2020 | TM01 | Termination of appointment of Nicola Jayne Grant as a director on 12 May 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
21 Oct 2019 | AD03 | Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT | |
21 Oct 2019 | AD02 | Register inspection address has been changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT | |
18 Oct 2019 | PSC05 | Change of details for Grant Farming Limited as a person with significant control on 18 October 2019 | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
19 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
09 Mar 2015 | CH01 | Director's details changed for Mrs Nicola Jayne Grant on 23 December 2014 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Paul John Grant on 23 December 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
01 Dec 2014 | AD01 | Registered office address changed from The Farm Office Top Farm, Hubberts Bridge Boston Lincolnshire PE20 3QX England to Laburnum House Main Road Langrick Boston Lincolnshire PE22 7AN on 1 December 2014 | |
01 Jul 2014 | AA01 | Previous accounting period shortened from 28 February 2015 to 30 June 2014 | |
19 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-19
|