Advanced company searchLink opens in new window

FARMBRAND LIMITED

Company number 05890234

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)
16 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
16 May 2017 4.71 Return of final meeting in a members' voluntary winding up
22 Nov 2016 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 22 November 2016
21 Nov 2016 600 Appointment of a voluntary liquidator
21 Nov 2016 4.70 Declaration of solvency
21 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-09
18 Nov 2016 AA Total exemption full accounts made up to 9 November 2016
15 Nov 2016 AA01 Previous accounting period shortened from 30 April 2017 to 9 November 2016
10 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
24 Aug 2016 CH01 Director's details changed for Mr Mark Adams on 15 February 2016
24 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
23 Aug 2016 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 August 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1.4221
14 Jan 2015 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1.4221
08 Dec 2014 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 December 2014
03 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
20 Oct 2014 MR04 Satisfaction of charge 3 in full
20 Oct 2014 MR04 Satisfaction of charge 6 in full
20 Oct 2014 MR04 Satisfaction of charge 4 in full
20 Oct 2014 MR04 Satisfaction of charge 5 in full
14 Oct 2014 CH01 Director's details changed for Mr Mark Adams on 20 July 2014
26 Sep 2014 AD01 Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ England to Gable House 239 Regents Park Road London N3 3LF on 26 September 2014
22 Sep 2014 DS02 Withdraw the company strike off application
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off