Advanced company searchLink opens in new window

CJD FARMS LIMITED

Company number NI029198

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)
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2016 CH01 Director's details changed for Mr Brian John Wilson on 8 June 2016
03 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 231,002
07 Sep 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 231,002
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 231,002
02 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
26 Feb 2013 CH01 Director's details changed for Mrs Bernadette Anne Wilson on 31 January 2013
27 Sep 2012 AD01 Registered office address changed from Lynn Drake & Co Limited 40 Main Street Moira Co. Armagh BT67 0LQ Northern Ireland on 27 September 2012
11 Jul 2012 AA Total exemption small company accounts made up to 30 June 2010
11 Jul 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Jul 2012 AD01 Registered office address changed from 2 Glenview Road Ballynahinch Co. Down BT24 8YA on 5 July 2012
29 Jun 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
29 Jun 2012 AR01 Annual return made up to 3 February 2011 with full list of shareholders
07 Feb 2012 AC92 Restoration by order of the court
23 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Jun 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Mr Brian John Wilson on 1 January 2010