Advanced company searchLink opens in new window

FARM SUPPLIES (EAST ANGLIA) LIMITED

Company number 00544113

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)
18 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
18 Sep 2019 AD01 Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to The Shard 32 London Bridge Street London SE1 9SG on 18 September 2019
17 Sep 2019 600 Appointment of a voluntary liquidator
17 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-10
17 Sep 2019 LIQ01 Declaration of solvency
16 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
16 Jul 2019 AA01 Previous accounting period shortened from 30 September 2019 to 30 June 2019
09 Jul 2019 CH01 Director's details changed for Richard Antony Ripper on 29 June 2019
04 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
04 Jul 2019 CH01 Director's details changed for Venessa Magdalena Bertram on 29 June 2019
04 Jul 2019 CH03 Secretary's details changed for Richard Antony Ripper on 29 June 2019
29 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
09 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
11 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
11 Jul 2017 CH01 Director's details changed for Richard Antony Ripper on 7 July 2017
11 Jul 2017 PSC08 Notification of a person with significant control statement
11 Jul 2017 CH03 Secretary's details changed for Richard Antony Ripper on 7 July 2017
10 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 202
17 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
26 Apr 2016 AD01 Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 26 April 2016
13 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 202
29 May 2015 AA Total exemption small company accounts made up to 30 September 2014