- Company Overview for RANALAH FARMS LIMITED (01397430)
- Filing history for RANALAH FARMS LIMITED (01397430)
- People for RANALAH FARMS LIMITED (01397430)
- Charges for RANALAH FARMS LIMITED (01397430)
- Insolvency for RANALAH FARMS LIMITED (01397430)
- More for RANALAH FARMS LIMITED (01397430)
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) |
---|---|---|---|
19 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 June 2021 | |
20 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 June 2020 | |
22 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 June 2019 | |
13 Jun 2019 | CH03 | Secretary's details changed for Mrs Lindsay Jane Layfield on 9 June 2019 | |
11 Jun 2019 | PSC05 | Change of details for Ranalah Investments Limited as a person with significant control on 10 June 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Mrs Jane Rosemary Spratling on 9 June 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Mr Benjamin Robert Spratling on 9 June 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Mrs Lindsay Jane Layfield on 9 June 2019 | |
04 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
01 Jul 2018 | LIQ01 | Declaration of solvency | |
01 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
31 Jan 2018 | AD01 | Registered office address changed from The Wherry Quay Street Halesworth IP19 8ET England to Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD on 31 January 2018 | |
03 Jan 2018 | CH03 | Secretary's details changed for Mrs Lindsay Jane Layfield on 17 December 2017 | |
03 Jan 2018 | CH03 | Secretary's details changed for Mrs Lindsay Jane Layfield on 17 December 2017 | |
02 Jan 2018 | CH03 | Secretary's details changed for Mrs Lindsay Jane Layfield on 17 December 2017 | |
02 Jan 2018 | CH01 | Director's details changed for Mrs Lindsay Jane Layfield on 17 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
10 Oct 2017 | AD01 | Registered office address changed from Broad Oak Farm Bramfield Halesworth Suffolk IP19 9AB to The Wherry Quay Street Halesworth IP19 8ET on 10 October 2017 | |
29 Aug 2017 | AP01 | Appointment of Mrs Jane Rosemary Spratling as a director on 25 August 2017 | |
29 Aug 2017 | AP01 | Appointment of Mr Benjamin Robert Spratling as a director on 25 August 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |