- Company Overview for A.& A.FARMERS LIMITED (00735283)
- Filing history for A.& A.FARMERS LIMITED (00735283)
- People for A.& A.FARMERS LIMITED (00735283)
- Charges for A.& A.FARMERS LIMITED (00735283)
- Insolvency for A.& A.FARMERS LIMITED (00735283)
- More for A.& A.FARMERS LIMITED (00735283)
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) |
---|---|---|---|
29 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Jan 2019 | AD01 | Registered office address changed from Tan-Yr-Eglwys Ciliau Aeron Lampeter Ceredigion SA48 7SG Wales to 10 st. Helen Road Swansea SA1 4AW on 16 January 2019 | |
09 Jan 2019 | LIQ01 | Declaration of solvency | |
09 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Jul 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 April 2018 | |
20 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
15 Dec 2017 | PSC08 | Notification of a person with significant control statement | |
06 Dec 2017 | AD01 | Registered office address changed from C/O D. Abbott Tan-Yr-Eglwys Ciliau Aeron Lampeter Ceredigion SA48 7SG to Tan-Yr-Eglwys Ciliau Aeron Lampeter Ceredigion SA48 7SG on 6 December 2017 | |
06 Dec 2017 | PSC07 | Cessation of David Michael Abbott as a person with significant control on 18 September 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of David Michael Abbott as a director on 18 September 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr Andrew Jeremy Abbott as a director on 10 November 2017 | |
05 Dec 2017 | AP01 | Appointment of Mrs Amanda Jayne Luker as a director on 10 November 2017 | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-26
|
|
22 Jul 2013 | AD01 | Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 22 July 2013 |