Advanced company searchLink opens in new window

WORLDWIDE FARMING PARTNERSHIP LIMITED

Company number 01670768

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)
15 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Aug 2019 AD01 Registered office address changed from Pcr (London) Llp Unit 39 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Pcr (London) Llp Unit 27, the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 12 August 2019
02 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 15 May 2019
26 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 15 May 2018
23 Apr 2018 AD01 Registered office address changed from St Martin's House the Runway Ruislip Middlesex HA4 6SE to Pcr (London) Llp Unit 39 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 23 April 2018
08 Aug 2017 LIQ07 Removal of liquidator by creditors
15 Jun 2017 AD01 Registered office address changed from Townshend House 30 Crown Road Norwich NR1 3DT England to St Martin's House the Runway Ruislip Middlesex HA4 6SE on 15 June 2017
12 Jun 2017 600 Appointment of a voluntary liquidator
31 May 2017 LIQ02 Statement of affairs
31 May 2017 600 Appointment of a voluntary liquidator
31 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-16
08 May 2017 AD01 Registered office address changed from 27-29 Old Market Wisbech Cambridgeshire PE13 1NE to Townshend House 30 Crown Road Norwich NR1 3DT on 8 May 2017
28 Mar 2017 AA01 Previous accounting period shortened from 28 June 2016 to 27 June 2016
02 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
01 Dec 2016 MR01 Registration of charge 016707680007, created on 1 December 2016
23 Nov 2016 MR04 Satisfaction of charge 3 in full
23 Nov 2016 MR04 Satisfaction of charge 4 in full
23 Nov 2016 MR04 Satisfaction of charge 016707680005 in full
02 Nov 2016 AA Full accounts made up to 28 June 2015
20 Oct 2016 AP03 Appointment of Mr Kevin Samuel Nicholas Shippey as a secretary on 7 October 2016
11 Oct 2016 TM02 Termination of appointment of Edwin Harold Charles Fey as a secretary on 7 October 2016
04 Oct 2016 TM01 Termination of appointment of Edwin Harold Charles Fey as a director on 3 October 2016
02 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-07
02 Aug 2016 CONNOT Change of name notice