GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th September 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 2nd September 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 18th March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On Monday 2nd March 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 4th February 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kettleby Thorpe Farm Kettleby Brigg South Humberside DN20 9HL England to 28-30 Whites Road Cleethorpes DN35 8RN on Monday 4th November 2019
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd September 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th September 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th September 2018.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st April 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st April 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 1st April 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 7 Redhouse Farm Ind Estate Ludford Market Rasen Lincolnshire LN8 6AH to Kettleby Thorpe Farm Kettleby Brigg South Humberside DN20 9HL on Thursday 19th November 2015
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 29th, August 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th April 2015 to Tuesday 31st March 2015
filed on: 28th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to Wednesday 1st April 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed gissing farm equipment LIMITEDcertificate issued on 23/10/14
filed on: 23rd, October 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, October 2014
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th July 2014
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, April 2014
| incorporation
|
Free Download
(8 pages)
|