Advanced company searchLink opens in new window

MICKLEWRIGHT FARMS LIMITED

Company number 04554552

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)
06 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
06 May 2022 WU15 Notice of final account prior to dissolution
01 Feb 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Sep 2021 WU07 Progress report in a winding up by the court
22 Sep 2020 WU07 Progress report in a winding up by the court
12 Aug 2019 AD01 Registered office address changed from Former Estate Office Lilford Oundle PE8 5SG England to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 12 August 2019
09 Aug 2019 WU04 Appointment of a liquidator
02 Aug 2018 COCOMP Order of court to wind up
18 May 2018 TM01 Termination of appointment of Charles Anthony Micklewright as a director on 23 January 2017
18 May 2018 AD01 Registered office address changed from Lilford Hall Lilford Oundle Northamptonshire PE8 5SG to Former Estate Office Lilford Oundle PE8 5SG on 18 May 2018
18 May 2018 PSC04 Change of details for Mr Nigel Charles Hockey as a person with significant control on 23 January 2017
18 May 2018 CH01 Director's details changed for Mr Nigel Hockey on 23 January 2017
18 May 2018 PSC01 Notification of Nigel Charles Hockey as a person with significant control on 23 January 2017
18 May 2018 PSC07 Cessation of Charles Anthony Micklewright as a person with significant control on 23 January 2017
18 May 2018 TM02 Termination of appointment of Charles Anthony Micklewright as a secretary on 23 January 2017
10 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2018 CS01 Confirmation statement made on 7 October 2017 with no updates
15 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
23 Jan 2017 AP01 Appointment of Mr Nigel Hockey as a director on 23 January 2017
02 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
31 Oct 2016 AA Total exemption full accounts made up to 31 October 2015
08 Apr 2016 MR01 Registration of charge 045545520003, created on 4 April 2016
06 Apr 2016 MR04 Satisfaction of charge 045545520002 in full
25 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 2