Advanced company searchLink opens in new window

FARMPAGE LIMITED

Company number 04120088

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 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Apr 2018 AD01 Registered office address changed from Fulford House Newbold Terrace Leamington Spa CV32 4EA England to 108 Ranby Road Sheffield South Yorks S11 7AL on 10 April 2018
05 Apr 2018 LIQ02 Statement of affairs
05 Apr 2018 600 Appointment of a voluntary liquidator
05 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-22
22 Mar 2018 TM02 Termination of appointment of Angela Clare Reed as a secretary on 22 March 2018
08 Feb 2018 AD01 Registered office address changed from The Wood Store Oversley Castle Wixford Alcester B49 6DH England to Fulford House Newbold Terrace Leamington Spa CV32 4EA on 8 February 2018
24 Jan 2018 AA01 Previous accounting period shortened from 30 May 2017 to 29 May 2017
15 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
24 Aug 2017 MR01 Registration of charge 041200880003, created on 18 August 2017
14 Aug 2017 MR04 Satisfaction of charge 1 in full
24 May 2017 AA Total exemption small company accounts made up to 30 May 2016
24 Feb 2017 AA01 Previous accounting period shortened from 31 May 2016 to 30 May 2016
14 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
14 Dec 2016 AD01 Registered office address changed from Greenhill Farm Morton Bagot Studley Warwickshire B80 7EL to The Wood Store Oversley Castle Wixford Alcester B49 6DH on 14 December 2016
18 Nov 2016 TM01 Termination of appointment of Anna Harvey as a director on 9 November 2016
14 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
31 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
16 Oct 2015 AD01 Registered office address changed from Clouse Wood Farm Morton Bagot Studley Warwickshire B80 7EL to Greenhill Farm Morton Bagot Studley Warwickshire B80 7EL on 16 October 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
31 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
31 Dec 2014 CH01 Director's details changed for Anna Harvey on 17 July 2014
17 Jul 2014 AD01 Registered office address changed from Netherstead Hall Morton Bagot Studley Warwickshire B80 7EL to Clouse Wood Farm Morton Bagot Studley Warwickshire B80 7EL on 17 July 2014
20 Mar 2014 TM02 Termination of appointment of Paul Harvey as a secretary