Advanced company searchLink opens in new window

FARMYARD FIVE LIMITED

Company number 00041954

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2017 DS01 Application to strike the company off the register
22 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
06 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
05 Jul 2016 AD02 Register inspection address has been changed to C/O Warwick Chemicals Dock Road Coast Road Mostyn Holywell Flintshire CH8 9HE
31 May 2016 TM02 Termination of appointment of John Davies as a secretary on 3 May 2016
31 May 2016 AP03 Appointment of Graeme Michael Bragger as a secretary on 3 May 2016
15 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200,812.5
20 Feb 2015 AP01 Appointment of Anthony Michael Smits as a director on 31 December 2014
11 Feb 2015 AP02 Appointment of Lubrizol Holdings France Sas as a director on 31 December 2014
28 Jan 2015 AP03 Appointment of John Davies as a secretary on 31 December 2014
27 Jan 2015 TM02 Termination of appointment of Mark William Strickland as a secretary on 31 December 2014
27 Jan 2015 TM01 Termination of appointment of Stephen Williams as a director on 31 December 2014
27 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2015 AD01 Registered office address changed from Warwick International Group Limited Mostyn Holywell Flintshire CH8 9HE to The Knowle Nether Lane Hazelwood Derby DE56 4AN on 27 January 2015
27 Jan 2015 TM01 Termination of appointment of David Charles Greensmith as a director on 31 December 2014
15 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200,812.5
01 May 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Feb 2014 AP03 Appointment of Mark William Strickland as a secretary
19 Feb 2014 TM02 Termination of appointment of Stephen Williams as a secretary
04 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
12 Jun 2013 TM01 Termination of appointment of Peter Bradley as a director
24 Apr 2013 AP01 Appointment of Mr David Charles Greensmith as a director