Advanced company searchLink opens in new window

FARM ADVISORY SERVICES TEAM LIMITED

Company number 02660806

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)
05 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
26 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
11 Oct 2022 LIQ10 Removal of liquidator by court order
12 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 15 February 2022
05 Jul 2022 AD01 Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW to Begbies Traynor (Central) Llp,Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 5 July 2022
05 Jul 2022 600 Appointment of a voluntary liquidator
11 Mar 2021 600 Appointment of a voluntary liquidator
11 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-26
  • LRESSP ‐ Special resolution to wind up on 2021-02-16
10 Mar 2021 AD01 Registered office address changed from Crop Technology Centre Brogdale Farm Brogdale Road Faversham Kent ME13 8XZ to Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on 10 March 2021
10 Mar 2021 LIQ01 Declaration of solvency
27 Jan 2021 AA Micro company accounts made up to 31 May 2020
23 Dec 2020 PSC04 Change of details for Mrs Elissa Handford as a person with significant control on 21 December 2020
23 Dec 2020 MR04 Satisfaction of charge 1 in full
21 Dec 2020 PSC04 Change of details for Mrs Elisa Handford as a person with significant control on 21 December 2020
21 Dec 2020 PSC07 Cessation of Vikki Watson as a person with significant control on 21 December 2020
21 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
11 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
11 Dec 2019 PSC01 Notification of Elisa Handford as a person with significant control on 1 December 2019
11 Dec 2019 PSC01 Notification of John Handford as a person with significant control on 1 December 2019
12 Mar 2019 TM01 Termination of appointment of Colin Timothy Biddlecombe as a director on 31 May 2018
12 Mar 2019 TM01 Termination of appointment of Jennifer Catherine Biddlecombe as a director on 31 May 2018
04 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
07 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with no updates