Advanced company searchLink opens in new window

FARMLINE INTERNATIONAL LIMITED

Company number 01798748

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2011 DS01 Application to strike the company off the register
16 Jun 2011 SH01 Statement of capital following an allotment of shares on 21 April 2011
  • GBP 1,010,472
09 Jun 2011 CC04 Statement of company's objects
09 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
22 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
30 Nov 2010 AP01 Appointment of Mr Jorg Bouldt as a director
30 Nov 2010 TM01 Termination of appointment of Gulshan Khan as a director
28 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
11 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
11 Dec 2009 CH04 Secretary's details changed for Waf Secretaries Ltd on 27 November 2009
06 Nov 2009 CH04 Secretary's details changed for Waf Secretaries Ltd on 11 September 2009
28 Sep 2009 287 Registered office changed on 28/09/2009 from saint bartholomews lewins mead bristol BS1 2NH
05 Jun 2009 287 Registered office changed on 05/06/2009 from first floor suite 2 ailesbury court high street marlborough wiltshire SN8 1AA
02 Mar 2009 AA Accounts made up to 30 April 2008
12 Dec 2008 363a Return made up to 27/11/08; full list of members
11 Dec 2008 190 Location of debenture register
11 Dec 2008 287 Registered office changed on 11/12/2008 from ailesbury court high street marlborough wiltshire SN8 1AA
11 Dec 2008 353 Location of register of members
11 Dec 2008 288b Appointment Terminated Director donal o'sullivan
21 Nov 2008 363a Return made up to 27/11/07; full list of members
20 Nov 2008 288c Secretary's Change of Particulars / waf secretaries LTD / 12/10/2007 / HouseName/Number was: , now: first floor suite 2; Street was: finnfeeds c/o wood awdry ford, now: ailesbury court; Area was: kingsbury house kingsbury street, now: high street; Post Code was: SN8 1HU, now: SN8 1AA; Country was: , now: united kingdom
20 Nov 2008 288b Appointment Terminated Secretary laura ward