Advanced company searchLink opens in new window

DEPTFORD FARM MACHINERY LIMITED

Company number 11637347

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2020 DS01 Application to strike the company off the register
10 Aug 2020 AD01 Registered office address changed from Plas Bryn Carw Harthill Drove Redlynch Salisbury Wiltshire SP5 2HR England to Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF on 10 August 2020
15 Jul 2020 TM01 Termination of appointment of Geraint George Jarvis Neale as a director on 15 April 2020
10 Jul 2020 CS01 Confirmation statement made on 22 October 2019 with updates
10 Jul 2020 CH01 Director's details changed for Mr Geraint George Jarvis Neale on 10 July 2020
10 Jul 2020 CH01 Director's details changed for Mr Howard Jarvis Neale on 10 July 2020
10 Jul 2020 AD01 Registered office address changed from Deptford Field Barn Deptford Wylye Warminster Wiltshire BA12 0QL England to Plas Bryn Carw Harthill Drove Redlynch Salisbury Wiltshire SP5 2HR on 10 July 2020
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2019 AP01 Appointment of Mr Howard Jarvis Neale as a director on 12 June 2019
12 Jun 2019 TM01 Termination of appointment of Emily Neale as a director on 12 June 2019
12 Mar 2019 AD01 Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD England to Deptford Field Barn Deptford Wylye Warminster Wiltshire BA12 0QL on 12 March 2019
23 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-23
  • GBP 1