Advanced company searchLink opens in new window

JOHN FARMER (BUILDERS) SUNBURY LIMITED

Company number 00742816

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2023 DS01 Application to strike the company off the register
22 May 2022 AA Total exemption full accounts made up to 31 May 2021
21 Apr 2022 CS01 Confirmation statement made on 22 February 2022 with updates
24 May 2021 CS01 Confirmation statement made on 22 February 2021 with updates
13 May 2021 AA Total exemption full accounts made up to 31 May 2020
01 Apr 2020 CS01 Confirmation statement made on 22 February 2020 with updates
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
02 May 2019 CS01 Confirmation statement made on 22 February 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
19 Apr 2018 CS01 Confirmation statement made on 22 February 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
16 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
27 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
23 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2,000
23 Mar 2016 CH03 Secretary's details changed for Andrea Yardley Harris on 1 February 2016
22 Mar 2016 CH01 Director's details changed for Sean David Harris on 1 February 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,000
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Feb 2015 CH03 Secretary's details changed for Andrea Yardley Harris on 31 December 2014
06 Jan 2015 CH01 Director's details changed for Sean David Harris on 31 December 2014
20 Mar 2014 AR01 Annual return made up to 22 February 2014
Statement of capital on 2014-03-20
  • GBP 2,000
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013