- Company Overview for JOHN CLARKE FARMS LIMITED (07082812)
- Filing history for JOHN CLARKE FARMS LIMITED (07082812)
- People for JOHN CLARKE FARMS LIMITED (07082812)
- Insolvency for JOHN CLARKE FARMS LIMITED (07082812)
- More for JOHN CLARKE FARMS LIMITED (07082812)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2015 | |
12 May 2015 | AD01 | Registered office address changed from 90 st Faiths Lane Norwich Norfolk NR1 1NE to Townshend House Crown Road Norwich NR1 3DT on 12 May 2015 | |
05 Jan 2015 | AD01 | Registered office address changed from Greenwood House Greenwood Court Skyliner Way Bury St. Edmunds Suffolk IP32 7GY to 90 St Faiths Lane Norwich Norfolk NR1 1NE on 5 January 2015 | |
31 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2014 | 4.70 | Declaration of solvency | |
31 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
04 Jan 2013 | AD01 | Registered office address changed from C/O C/O Green & Seager 12 Tavern Street Stowmarket Suffolk IP14 1PH England on 4 January 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
03 Jan 2013 | CH01 | Director's details changed for Ethne Elise Clarke on 20 January 2012 | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
15 Dec 2011 | AD01 | Registered office address changed from Rookery Meade Farm Beyton Road Drinkstone Bury St. Edmunds Suffolk IP30 9SS United Kingdom on 15 December 2011 | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Aug 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 March 2011 | |
16 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
28 Sep 2010 | TM01 | Termination of appointment of James Clarke as a director | |
27 Sep 2010 | TM01 | Termination of appointment of James Clarke as a director | |
20 Nov 2009 | NEWINC | Incorporation |