- Company Overview for FS FORD FARM LIMITED (09115000)
- Filing history for FS FORD FARM LIMITED (09115000)
- People for FS FORD FARM LIMITED (09115000)
- Charges for FS FORD FARM LIMITED (09115000)
- Insolvency for FS FORD FARM LIMITED (09115000)
- More for FS FORD FARM LIMITED (09115000)
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) |
---|---|---|---|
02 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jul 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Jul 2024 | AD01 | Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2 July 2024 | |
02 Jul 2024 | LIQ02 | Statement of affairs | |
02 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with updates | |
03 May 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 August 2023
|
|
03 May 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 January 2024
|
|
29 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 26 April 2024
|
|
26 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 15 February 2024
|
|
26 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 1 February 2024
|
|
26 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 16 August 2023
|
|
05 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 5 January 2024
|
|
02 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Jun 2023 | PSC07 | Cessation of Averon Park as a person with significant control on 11 September 2020 | |
06 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 5 June 2023
|
|
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
10 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Feb 2023 | TM01 | Termination of appointment of Graham Ernest Shaw as a director on 17 February 2023 | |
17 Feb 2023 | AP01 | Appointment of Amit Rishi Jaysukh Thakrar as a director on 17 February 2023 | |
17 Feb 2023 | AP01 | Appointment of Mr Fuad Yusibov as a director on 17 February 2023 | |
17 Feb 2023 | TM01 | Termination of appointment of Pinecroft Corporate Services Limited as a director on 17 February 2023 | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
10 Feb 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 11 September 2020 |