SKEYTON FARMING CO LIMITED
Status | DISSOLVED |
Company No. | 01828729 |
Category | Private Limited Company |
Incorporated | 29 Jun 1984 |
Age | 39 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2021 |
Years | 3 years, 1 month, 25 days |
SUMMARY
SKEYTON FARMING CO LIMITED is an dissolved private limited company with number 01828729. It was incorporated 39 years, 11 months, 1 day ago, on 29 June 1984 and it was dissolved 3 years, 1 month, 25 days ago, on 05 April 2021. The company address is Excelsior House 9 Quay View Business Park Excelsior House 9 Quay View Business Park, Lowestoft, NR32 2HD, Suffolk.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2020
Action Date: 20 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2020
Action Date: 20 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2020
Action Date: 20 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2020
Action Date: 20 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2020
Action Date: 20 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2020
Action Date: 20 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2016-12-20
Documents
Mortgage satisfy charge full
Date: 22 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jan 2014
Action Date: 20 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-12-20
Documents
Change registered office address company with date old address
Date: 09 Dec 2013
Action Date: 09 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-09
Old address: 89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN
Documents
Change registered office address company with date old address
Date: 10 Jan 2013
Action Date: 10 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-10
Old address: Beech Farm Skeyton Norwich Norfolk NR10 5AS
Documents
Liquidation voluntary declaration of solvency
Date: 09 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination secretary company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Randell
Documents
Termination director company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Randell
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital return purchase own shares
Date: 17 Sep 2010
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director diane randell
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director geoffrey randell
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Certificate change of name company
Date: 11 Dec 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed R.W. randell & co. LIMITED\certificate issued on 11/12/08
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 01 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/02; full list of members
Documents
Legacy
Date: 22 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 15 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 11 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 10 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/99; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 16 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/98; no change of members
Documents
Accounts with accounts type small
Date: 08 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 05 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/97; no change of members
Documents
Accounts with accounts type small
Date: 27 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 28 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/96; full list of members
Documents
Accounts with accounts type small
Date: 10 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 28 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/95; no change of members
Documents
Accounts with accounts type small
Date: 28 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 11 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Aug 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/94; no change of members
Documents
Accounts with accounts type small
Date: 02 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 14 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/93; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 30 Jul 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 04 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 04 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/92; no change of members
Documents
Accounts with accounts type full
Date: 15 Feb 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 15 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/91; no change of members
Documents
Accounts with accounts type full
Date: 07 Mar 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 07 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 16/02/90; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 04 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 10/03/89; full list of members
Documents
Accounts with made up date
Date: 10 Feb 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 10 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/01/88; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jan 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 12 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 02/01/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type dormant
Date: 06 Jun 1986
Action Date: 31 Mar 1985
Category: Accounts
Type: AA
Made up date: 1985-03-31
Documents
Miscellaneous
Date: 29 Jun 1985
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
218 OLD CHRIST CHURCH ROAD,BOURNEMOUTH,BH1 1PE
Number: | 11686696 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WELLINGTON LANE,LEEDS,LS1 1BA
Number: | 11509484 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SP1340RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
ROSEDALE NURSERY,HEXTABLE,BR8 7LT
Number: | 04293320 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVERURIE LIGHT FABRICATION LTD.
55-57 WEST HIGH STREET,INVERURIE,AB51 3QQ
Number: | SC307871 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNTER HOUSE,WOODFORD GREEN,IG8 0DY
Number: | 08385670 |
Status: | LIQUIDATION |
Category: | Private Limited Company |