Advanced company searchLink opens in new window

DYSON FARMING LIMITED

Company number 06970038

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)
12 Aug 2016 ANNOTATION Rectified CS01 was removed from the public register on 26/10/2017 pursuant to order of court.
12 Aug 2016 ANNOTATION Rectified SH01 was removed from the public register on 26/10/2017 pursuant to order of court.
12 Aug 2016 CERTNM Company name changed beeswax farming (rainbow) LIMITED\certificate issued on 12/08/16
  • CONNOT ‐ Change of name notice
12 Aug 2016 ANNOTATION Rectified SH01 was removed from the public register on 26/10/2017 pursuant to order of court.
12 Aug 2016 ANNOTATION Rectified SH01 was removed from the public register on 26/10/2017 pursuant to order of court.
12 May 2016 MR01 Registration of charge 069700380007, created on 11 May 2016
12 May 2016 MR01 Registration of charge 069700380006, created on 11 May 2016
02 Nov 2015 CH01 Director's details changed for Mr James Jeffrey Corfield Bucknall on 2 November 2015
02 Oct 2015 AA Accounts for a small company made up to 31 December 2014
25 Sep 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 150,880
10 Aug 2015 ANNOTATION Rectified SH01 was removed from the public register on 26/10/2017 pursuant to order of court.
26 Nov 2014 AP01 Appointment of Mr Richard John Williamson as a director on 24 November 2014
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 83,883
04 Jul 2014 AP01 Appointment of Mr James Jeffrey Corfield Bucknall as a director
08 Apr 2014 TM01 Termination of appointment of James Dyson as a director
28 Feb 2014 MR01 Registration of charge 069700380005
16 Jan 2014 AD01 Registered office address changed from C/O Boodle Hatfield Llp 89 New Bond Street London W1S 1DA United Kingdom on 16 January 2014
24 Dec 2013 MR01 Registration of charge 069700380004
20 Dec 2013 MR01 Registration of charge 069700380003
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 83,883.00
26 Sep 2013 AA Accounts for a small company made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
19 Aug 2013 AD02 Register inspection address has been changed from C/O Dodd & Co Fifteen, Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW United Kingdom
05 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association