EASTERN FORGE AGRICULTURE LIMITED
Status | DISSOLVED |
Company No. | 02451068 |
Category | Private Limited Company |
Incorporated | 11 Dec 1989 |
Age | 34 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 12 May 2020 |
Years | 4 years, 18 days |
SUMMARY
EASTERN FORGE AGRICULTURE LIMITED is an dissolved private limited company with number 02451068. It was incorporated 34 years, 5 months, 19 days ago, on 11 December 1989 and it was dissolved 4 years, 18 days ago, on 12 May 2020. The company address is Rivermead House 7 Lewis Court Rivermead House 7 Lewis Court, Leicester, LE19 1SD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-19
New address: Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD
Old address: 12/13 the Crescent Wisbech Cambridgeshire PE13 1EH
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 07 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change account reference date company previous shortened
Date: 30 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-05-31
Documents
Capital alter shares subdivision
Date: 31 May 2018
Action Date: 04 May 2018
Category: Capital
Type: SH02
Date: 2018-05-04
Documents
Accounts with accounts type total exemption full
Date: 14 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 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: 18 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 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: 02 Jan 2015
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 23 Jan 2014
Action Date: 23 Jan 2014
Category: Address
Type: AD01
Old address: 8 the Crescent Wisbech Cambridgeshire PE13 1EN
Change date: 2014-01-23
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 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: 16 Dec 2012
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 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: 19 Dec 2011
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 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: 14 Dec 2010
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 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: 11 Dec 2009
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-11
Officer name: Mrs Janet Barker
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Walter Roy Barker
Change date: 2009-12-11
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Accounts with accounts type full
Date: 23 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/03; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/01; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Jan 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/99; full list of members
Documents
Resolution
Date: 17 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Feb 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/98; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 31 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/97; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 23 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/96; full list of members
Documents
Accounts with accounts type full
Date: 19 Feb 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 21 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/95; full list of members
Documents
Accounts with accounts type small
Date: 08 Feb 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Certificate change of name company
Date: 18 Jan 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eastern organics (whaplode) limi ted\certificate issued on 19/01/95
Documents
Legacy
Date: 04 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/94; full list of members
Documents
Accounts with accounts type small
Date: 09 Feb 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 07 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/93; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 06 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/92; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 13 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/91; full list of members
Documents
Legacy
Date: 28 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/90; full list of members
Documents
Accounts with accounts type full
Date: 20 Feb 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 16 Jan 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 31/12
Documents
Legacy
Date: 17 May 1990
Category: Capital
Type: 88(2)R
Description: Ad 07/02/90--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 16 Feb 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Certificate change of name company
Date: 05 Feb 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed showtype LIMITED\certificate issued on 06/02/90
Documents
Certificate change of name company
Date: 05 Feb 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 05/02/90
Documents
Resolution
Date: 31 Jan 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jan 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 29 Jan 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 29 Jan 1990
Category: Address
Type: 287
Description: Registered office changed on 29/01/90 from: 2 baches street london N1 6UB
Documents
Some Companies
1 PENNINE DRIVE MANAGEMENT COMPANY LIMITED
15 PENNINE PARADE,LONDON,NW2 1NT
Number: | 11057563 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GLENBERVIE AVENUE,LARBERT,FK5 4NN
Number: | SC586097 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GODFATHERS LOCATION SOLUTIONS LIMITED
1 COLLEGE YARD,LONDON,NW6 7UA
Number: | 06135394 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 OFFENHAM ROAD,EVESHAM,WR11 3DY
Number: | 09814884 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ODEON PARADE,LONDON,TW7 4RL
Number: | 10797828 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 121,WOOLWICH,SE18 6PF
Number: | 11450236 |
Status: | ACTIVE |
Category: | Private Limited Company |