Advanced company searchLink opens in new window

FS FORD FARM LIMITED

Company number 09115000

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-24
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
  • GBP 58,023.55
03 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 January 2024
  • GBP 58,023.56
29 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 April 2024
  • GBP 58,023.59
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 February 2024
  • GBP 58,023.58
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 58,023.57
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 16 August 2023
  • GBP 58,023.56
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2024
05 Jan 2024 SH01 Statement of capital following an allotment of shares on 5 January 2024
  • GBP 56,640.08
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2024
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
  • GBP 56,640.07
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