SKEYTON FARMING CO LIMITED

Excelsior House 9 Quay View Business Park Excelsior House 9 Quay View Business Park, Lowestoft, NR32 2HD, Suffolk
StatusDISSOLVED
Company No.01828729
CategoryPrivate Limited Company
Incorporated29 Jun 1984
Age39 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution05 Apr 2021
Years3 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

Gazette dissolved liquidation

Date: 05 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Randell

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Randell

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 17 Sep 2010

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director diane randell

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director geoffrey randell

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/95; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Aug 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 May 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/91; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 16/02/90; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 10/03/89; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/01/88; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 02/01/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

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

View document PDF

Miscellaneous

Date: 29 Jun 1985

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

218 OLD CHRIST CHURCH LTD

218 OLD CHRIST CHURCH ROAD,BOURNEMOUTH,BH1 1PE

Number:11686696
Status:ACTIVE
Category:Private Limited Company

ANDREW WILSON PAINTERS LTD

14 WELLINGTON LANE,LEEDS,LS1 1BA

Number:11509484
Status:ACTIVE
Category:Private Limited Company
Number:SP1340RS
Status:ACTIVE
Category:Industrial and Provident Society

FREELAND SCIENTIFIC LIMITED

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

PLACE 2 DESIGN & BUILD LTD

HUNTER HOUSE,WOODFORD GREEN,IG8 0DY

Number:08385670
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source