GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, November 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/06
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/02/28
filed on: 12th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/06/06
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022/05/23 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/05/16 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed southern farms LIMITEDcertificate issued on 06/05/22
filed on: 6th, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC04 |
Change to a person with significant control 2022/05/05
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/05/05 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/11/23
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/11/23
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/29
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed freshland farms (uk) LIMITEDcertificate issued on 23/11/21
filed on: 23rd, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to 2021/02/28
filed on: 1st, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/25
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/02/29
filed on: 18th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/25
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/11/04. New Address: First Floor, Suite 1a, Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY. Previous address: Suite 5B Rossett Business Village Llyndir Lane Burton, Rossett Wrexham LL12 0AY Wales
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/25
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 19th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/25
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/25
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/07/17. New Address: Suite 5B Rossett Business Village Llyndir Lane Burton, Rossett Wrexham LL12 0AY. Previous address: Redbrook View Redbrook Maelor Whitchurch Shropshire SY13 3AD
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/02/28
filed on: 28th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/25 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 11th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/02/25 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/26
capital
|
|
TM01 |
2014/06/05 - the day director's appointment was terminated
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, February 2014
| incorporation
|
Free Download
(7 pages)
|