Advanced company searchLink opens in new window

FARM GAS LIMITED

Company number 01272438

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2021 DS01 Application to strike the company off the register
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
08 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Feb 2021 AP04 Appointment of Awg Corporate Services Limited as a secretary on 22 February 2021
22 Feb 2021 TM02 Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 22 February 2021
15 Feb 2021 AP01 Appointment of Wayne Paul Young as a director on 15 February 2021
04 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
04 Aug 2020 CH01 Director's details changed for Jonathan David Forster on 30 June 2020
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
31 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
26 Jul 2017 PSC05 Change of details for Ang Group Ltd as a person with significant control on 6 April 2016
24 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates
11 Aug 2016 AP01 Appointment of Claire Tytherleigh Russell as a director on 28 July 2016
11 Aug 2016 TM01 Termination of appointment of Elizabeth Ann Horlock Clarke as a director on 28 July 2016
06 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Sep 2015 AD01 Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015
07 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 117,856.7