Advanced company searchLink opens in new window

GRAIG FARM ORGANICS LIMITED

Company number 06829369

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)
28 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
16 Mar 2016 4.20 Statement of affairs with form 4.19
18 Feb 2016 AD01 Registered office address changed from Tyn Y Fron Mochdre Newtown Powys SY16 4JW to C/O Bcr Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury SY1 3FE on 18 February 2016
16 Feb 2016 600 Appointment of a voluntary liquidator
16 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-08
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
30 Oct 2013 MR04 Satisfaction of charge 1 in full
30 Oct 2013 MR04 Satisfaction of charge 2 in full
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Apr 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
04 Apr 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
25 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
01 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
23 Apr 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Mr Alun Jonathan Sims Rees on 25 February 2010
23 Apr 2010 CH01 Director's details changed for Mrs Sally Rachael Rees on 25 February 2010
23 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1