Advanced company searchLink opens in new window

THE FARMRIGHT GROUP LIMITED

Company number 06660300

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)
02 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2015 4.43 Notice of final account prior to dissolution
17 Oct 2014 LIQ MISC Insolvency:annual progress report - brought down date 9TH august 2014
20 Sep 2013 LIQ MISC Insolvency:annual progress report
07 Sep 2012 AD01 Registered office address changed from Pennine House 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ on 7 September 2012
29 Aug 2012 4.31 Appointment of a liquidator
06 Jun 2012 COCOMP Order of court to wind up
13 Apr 2012 AUD Auditor's resignation
07 Feb 2012 SH01 Statement of capital following an allotment of shares on 14 November 2011
  • GBP 15,413,760.00
03 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 Feb 2012 CH01 Director's details changed for John Durstan on 1 February 2012
01 Feb 2012 AP01 Appointment of John Durstan as a director
09 Dec 2011 AP01 Appointment of Mr Stirling William Mcgregor as a director
28 Nov 2011 SH01 Statement of capital following an allotment of shares on 14 November 2011
  • GBP 15,388,215.50
17 Nov 2011 SH10 Particulars of variation of rights attached to shares
04 Nov 2011 MEM/ARTS Memorandum and Articles of Association
04 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Removal of authorised share capital 28/10/2011
15 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
01 Aug 2011 TM01 Termination of appointment of Stirling Mcgregor as a director
26 Apr 2011 AP01 Appointment of Mr Anthony Fuller Mckenna as a director
11 Jan 2011 AP01 Appointment of Mr Stirling William Mcgregor as a director
20 Oct 2010 CC04 Statement of company's objects
20 Oct 2010 SH08 Change of share class name or designation
20 Oct 2010 SH02 Sub-division of shares on 8 October 2010
20 Oct 2010 SH01 Statement of capital following an allotment of shares on 8 October 2010
  • GBP 14,416,325