Advanced company searchLink opens in new window

FARM FRONTIERS LTD

Company number 10873997

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2023 DS01 Application to strike the company off the register
14 Dec 2022 AA Micro company accounts made up to 31 December 2021
20 Sep 2022 TM01 Termination of appointment of Christopher David Outram as a director on 19 September 2022
20 Sep 2022 TM01 Termination of appointment of Patrick John Harte as a director on 19 September 2022
20 Sep 2022 TM01 Termination of appointment of Peter Lawrence Charles Knee as a director on 19 September 2022
18 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
21 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
04 Mar 2020 AP01 Appointment of Mr Patrick John Harte as a director on 1 March 2020
13 Aug 2019 AP01 Appointment of Mr Christopher David Outram as a director on 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
18 Mar 2019 SH08 Change of share class name or designation
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 February 2019
  • GBP 10,000
11 Mar 2019 AA Micro company accounts made up to 31 December 2018
07 Jan 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
07 Sep 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
27 Apr 2018 AD01 Registered office address changed from 5 Laggan Gardens Bath BA1 5RX United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 27 April 2018
27 Apr 2018 PSC01 Notification of Robert John Wotherspoon as a person with significant control on 13 April 2018
16 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-13
13 Apr 2018 AP01 Appointment of Mr Robert John Wotherspoon as a director on 13 April 2018
19 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-19
  • GBP 1