Advanced company searchLink opens in new window

FARMING AND AGRICULTURAL FINANCE LIMITED

Company number 00436088

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 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2018 DS01 Application to strike the company off the register
06 Jul 2017 AA Full accounts made up to 30 September 2016
06 Jul 2017 TM01 Termination of appointment of John Hamer Wood as a director on 30 June 2017
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
18 Aug 2016 AP01 Appointment of Mr John Hamer Wood as a director on 8 August 2016
18 Jul 2016 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016
18 Jul 2016 AP01 Appointment of Mr Peter Edmund Lord as a director on 1 July 2016
18 Jul 2016 TM01 Termination of appointment of Adam Holden as a director on 1 July 2016
18 Jul 2016 TM01 Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016
30 Jun 2016 AUD Auditor's resignation
30 Jun 2016 AA Full accounts made up to 30 September 2015
18 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
23 Jun 2015 AP01 Appointment of Adam Holden as a director on 11 May 2015
23 Jun 2015 TM01 Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015
12 May 2015 AA Full accounts made up to 30 September 2014
09 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
05 Mar 2015 AP01 Appointment of Mr Ian John Isaac as a director on 27 February 2015
05 Mar 2015 TM01 Termination of appointment of Nigel Timothy John Cilibbens as a director on 27 February 2015
04 Mar 2015 AP01 Appointment of Trevor Douglas Crome as a director on 27 February 2015
07 Apr 2014 AA Full accounts made up to 30 September 2013
10 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
23 Sep 2013 AD01 Registered office address changed from 3 Princess Way Redhill RH1 1NP on 23 September 2013
17 Jun 2013 AP01 Appointment of Mr Andrew Paul Gadsby as a director