FARMINER DEVELOPMENTS LIMITED

5th Floor The Union Building 51-59 Rose Lane, Norwich, NR1 1BY, Norfolk
StatusDISSOLVED
Company No.02021754
CategoryPrivate Limited Company
Incorporated21 May 1986
Age38 years, 13 days
JurisdictionEngland Wales
Dissolution08 Nov 2023
Years6 months, 25 days

SUMMARY

FARMINER DEVELOPMENTS LIMITED is an dissolved private limited company with number 02021754. It was incorporated 38 years, 13 days ago, on 21 May 1986 and it was dissolved 6 months, 25 days ago, on 08 November 2023. The company address is 5th Floor The Union Building 51-59 Rose Lane, Norwich, NR1 1BY, Norfolk.



Company Fillings

Gazette dissolved liquidation

Date: 08 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2022

Action Date: 22 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Old address: Farminers Yard Flexford Rd Normandy Surrey GU3 2EF

New address: 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY

Change date: 2021-08-11

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 10 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-06

Officer name: Matthew John Stanley Farminer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Capital allotment shares

Date: 02 May 2017

Action Date: 25 Apr 2017

Category: Capital

Type: SH01

Capital : 280 GBP

Date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Change sail address company with new address

Date: 30 Dec 2015

Category: Address

Type: AD02

New address: Wedgewood Abbots Way Merrow Guildford Surrey GU1 2XP

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marc Ian William Farminer

Change date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew John Stanley Farminer

Change date: 2013-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 03 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marc Ian William Farminer

Change date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2012

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2012

Action Date: 02 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-02

Officer name: Marc Ian William Farminer

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2012

Action Date: 02 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-02

Officer name: Kim Irene Farminer

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2012

Action Date: 02 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-02

Officer name: Mr Ian Ernest Johan Farminer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Legacy

Date: 13 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 13 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 13 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 13 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 13 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 13 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 13 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Matthew John Stanley Farminer

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Kim Irene Farminer

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Marc Ian William Farminer

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Ernest Johan Farminer

Change date: 2010-01-04

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 02 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/01; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 18 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/96; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1995

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 20 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1994

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 17 Dec 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 1993

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 21 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1992

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF


Some Companies

FIFIELD WEB CONSULTANCY LTD

92 MANNOCK ROAD,LONDON,N22 6AA

Number:06595033
Status:ACTIVE
Category:Private Limited Company

FRIARSCROFT LTD

44 CALEY HOUSE,KILWINNING,KA13 6EJ

Number:SC602428
Status:ACTIVE
Category:Private Limited Company

GREY TRIANGLE SUPPLY SERVICES LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10851333
Status:ACTIVE
Category:Private Limited Company

JE TRANSFORMATION LTD.

10 HOTHAM ROAD,LONDON,SW15 1QB

Number:10592611
Status:ACTIVE
Category:Private Limited Company

LAWSON IT LIMITED

70 MERDON AVENUE,EASTLEIGH,SO53 1GB

Number:06528642
Status:ACTIVE
Category:Private Limited Company

MCE ASSOCIATES LIMITED

FLAT 2,LONDON,N1 2NH

Number:10363204
Status:ACTIVE
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