FARMINER DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 02021754 |
Category | Private Limited Company |
Incorporated | 21 May 1986 |
Age | 38 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 08 Nov 2023 |
Years | 6 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
Liquidation voluntary creditors return of final meeting
Date: 08 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary statement of affairs
Date: 10 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 10 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 May 2017
Action Date: 25 Apr 2017
Category: Capital
Type: SH01
Capital : 280 GBP
Date: 2017-04-25
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/08; full list of members
Documents
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
Legacy
Date: 01 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 23 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 28 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/07; full list of members
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/06; full list of members
Documents
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
Legacy
Date: 03 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/06 to 31/12/06
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/05; full list of members
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 24 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/04; full list of members
Documents
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
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/03; full list of members
Documents
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
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/02; full list of members
Documents
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
Legacy
Date: 02 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/01; full list of members
Documents
Legacy
Date: 30 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 08 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/00; full list of members
Documents
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
Legacy
Date: 10 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/99; full list of members
Documents
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
Legacy
Date: 15 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/98; no change of members
Documents
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
Legacy
Date: 18 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/97; no change of members
Documents
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
Legacy
Date: 13 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/96; full list of members
Documents
Legacy
Date: 23 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/95; no change of members
Documents
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
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 20 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/94; full list of members
Documents
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
Legacy
Date: 17 Dec 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 17 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 17 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/93; full list of members
Documents
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
Legacy
Date: 21 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/92; full list of members
Documents
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
Some Companies
92 MANNOCK ROAD,LONDON,N22 6AA
Number: | 06595033 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
10 HOTHAM ROAD,LONDON,SW15 1QB
Number: | 10592611 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 MERDON AVENUE,EASTLEIGH,SO53 1GB
Number: | 06528642 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,N1 2NH
Number: | 10363204 |
Status: | ACTIVE |
Category: | Private Limited Company |