Advanced company searchLink opens in new window

XPERIOR FARM HEALTH LIMITED

Company number 08924524

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2021 PSC05 Change of details for Origin Group Finance Limited as a person with significant control on 30 June 2021
06 Jul 2021 DS01 Application to strike the company off the register
02 Jul 2021 AD01 Registered office address changed from Leeman House Station Business Park Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2 July 2021
13 May 2021 AA Total exemption full accounts made up to 30 June 2020
29 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with updates
19 Apr 2021 AP01 Appointment of Mr Ian Parsons as a director on 28 February 2021
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
18 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
13 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
25 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
15 Aug 2018 AD01 Registered office address changed from Century House 1275 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 15 August 2018
15 Aug 2018 TM01 Termination of appointment of Matthew Clive Dobbs as a director on 25 July 2018
15 Aug 2018 AP01 Appointment of Mr Mark Stanworth as a director on 25 July 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
06 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
07 Oct 2016 TM01 Termination of appointment of Paul Christopher Hawkes as a director on 7 October 2016
07 Oct 2016 AP01 Appointment of Mr Matthew Clive Dobbs as a director on 7 October 2016
07 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP .02
09 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP .02