- Company Overview for CJD FARMS LIMITED (NI029198)
- Filing history for CJD FARMS LIMITED (NI029198)
- People for CJD FARMS LIMITED (NI029198)
- Charges for CJD FARMS LIMITED (NI029198)
- More for CJD FARMS LIMITED (NI029198)
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) |
---|---|---|---|
16 May 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2016 | CH01 | Director's details changed for Mr Brian John Wilson on 8 June 2016 | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-26
|
|
07 Sep 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
26 Feb 2013 | CH01 | Director's details changed for Mrs Bernadette Anne Wilson on 31 January 2013 | |
27 Sep 2012 | AD01 | Registered office address changed from Lynn Drake & Co Limited 40 Main Street Moira Co. Armagh BT67 0LQ Northern Ireland on 27 September 2012 | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jul 2012 | AD01 | Registered office address changed from 2 Glenview Road Ballynahinch Co. Down BT24 8YA on 5 July 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
29 Jun 2012 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
07 Feb 2012 | AC92 | Restoration by order of the court | |
23 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Jun 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders |