- Company Overview for FARM ADVISORY SERVICES TEAM LIMITED (02660806)
- Filing history for FARM ADVISORY SERVICES TEAM LIMITED (02660806)
- People for FARM ADVISORY SERVICES TEAM LIMITED (02660806)
- Charges for FARM ADVISORY SERVICES TEAM LIMITED (02660806)
- Insolvency for FARM ADVISORY SERVICES TEAM LIMITED (02660806)
- More for FARM ADVISORY SERVICES TEAM LIMITED (02660806)
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
|
|
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 |