WHITEKNIGHTS FARMING LIMITED
Status | DISSOLVED |
Company No. | 00439135 |
Category | Private Limited Company |
Incorporated | 18 Jul 1947 |
Age | 76 years, 9 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 20 Mar 2012 |
Years | 12 years, 1 month, 20 days |
SUMMARY
WHITEKNIGHTS FARMING LIMITED is an dissolved private limited company with number 00439135. It was incorporated 76 years, 9 months, 23 days ago, on 18 July 1947 and it was dissolved 12 years, 1 month, 20 days ago, on 20 March 2012. The company address is Whiteknights House Whiteknights House, Reading, RG6 6AH, Berkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Mar 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Nov 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Change account reference date company current extended
Date: 06 Jan 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Change registered office address company with date old address
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-19
Old address: C/O Karen Beddall University of Reading PO Box 217, Reading Berkshire RG6 6AH
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carol Angela Brigitta Wright
Change date: 2009-11-16
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Charles Lambert Savage
Change date: 2009-11-16
Documents
Change person secretary company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-16
Officer name: Mr David Charles Lambert Savage
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
Legacy
Date: 07 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 07/11/07 from: university of reading po box 217 reading berkshire RG6 6AH
Documents
Accounts with accounts type full
Date: 19 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Accounts with accounts type full
Date: 12 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/05; full list of members
Documents
Accounts with accounts type full
Date: 23 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/03; full list of members
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/02; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Resolution
Date: 05 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Miscellaneous
Date: 03 Jul 2002
Category: Miscellaneous
Type: MISC
Description: Re section 394
Documents
Legacy
Date: 23 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/01; full list of members
Documents
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/00; full list of members
Documents
Legacy
Date: 27 Nov 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed;director resigned
Documents
Accounts with accounts type full
Date: 27 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 29 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/99; full list of members
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 19/11/99
Documents
Accounts with accounts type full
Date: 17 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 06 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/98; no change of members
Documents
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 25 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/97; no change of members
Documents
Legacy
Date: 10 Dec 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 18 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 01 Apr 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed churn estates LIMITED\certificate issued on 01/04/97
Documents
Legacy
Date: 12 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/96; full list of members
Documents
Legacy
Date: 12 Nov 1996
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type full
Date: 15 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 13 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/95; full list of members
Documents
Legacy
Date: 13 Nov 1995
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 13/11/95
Documents
Legacy
Date: 21 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/94; full list of members
Documents
Legacy
Date: 23 Nov 1994
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Oct 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 15 Nov 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
ADAPTISYS INFO SOLUTIONS LIMITED
46 COPSE CLOSE,FLEET,GU51 1FA
Number: | 11189320 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CROSSLEY & DAVIS,BOLTON,BL1 4AP
Number: | 08250207 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MORETON DRIVE,BURY,BL8 1QT
Number: | 11447067 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 04256725 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OFFICE NO 1, ALVAR BUSINESS PARK,WILLENHALL,WV12 5QY
Number: | 09150684 |
Status: | ACTIVE |
Category: | Private Limited Company |
MR. COURSES AND TRAINING SERVICES LTD
4 MANOR WAY,OLD WOKING,GU22 9JX
Number: | 08624330 |
Status: | ACTIVE |
Category: | Private Limited Company |