Advanced company searchLink opens in new window

A.& A.FARMERS LIMITED

Company number 00735283

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-12-11
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
22 Jul 2013 AD01 Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 22 July 2013