GOTT FARMS LIMITED
Status | DISSOLVED |
Company No. | 04493860 |
Category | Private Limited Company |
Incorporated | 24 Jul 2002 |
Age | 21 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 11 months, 29 days |
SUMMARY
GOTT FARMS LIMITED is an dissolved private limited company with number 04493860. It was incorporated 21 years, 10 months, 12 days ago, on 24 July 2002 and it was dissolved 11 months, 29 days ago, on 06 June 2023. The company address is Staverton Court Staverton Court, Cheltenham, GL51 0UX, Gloucestershire, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Dec 2022
Action Date: 29 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-29
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 14 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 14 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 28 Jul 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Termination director company with name termination date
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-07
Officer name: Erica Anne Gott
Documents
Termination secretary company with name termination date
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Erica Anne Gott
Termination date: 2021-07-07
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 01 Oct 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Erica Anne Gott
Change date: 2020-09-24
Documents
Cessation of a person with significant control
Date: 01 Oct 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-24
Psc name: Estate Late Mr Ralph Duncan Gott
Documents
Change to a person with significant control without name date
Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Change to a person with significant control
Date: 15 Aug 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ralph Duncan Gott
Change date: 2019-05-20
Documents
Termination director company with name termination date
Date: 09 Aug 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralph Duncan Gott
Termination date: 2019-05-20
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Aug 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 21 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Address
Type: AD01
Old address: C/O C/O Crowe Clark Whitehill Llp Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
New address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
Change date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ralph Duncan Gott
Change date: 2015-08-03
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-03
Officer name: Mrs Erica Anne Gott
Documents
Change person secretary company with change date
Date: 05 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Erica Anne Gott
Change date: 2015-08-03
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Address
Type: AD01
Old address: Oak Grove Eldersfield Corse Lawn Gloucester Gloucestershire GL19 4PG
New address: C/O C/O Crowe Clark Whitehill Llp Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
Change date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 24 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-24
Officer name: Ralph Duncan Gott
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 24 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Erica Anne Gott
Change date: 2010-07-24
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 24 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Jeffrey Gott
Change date: 2010-07-24
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/03; full list of members
Documents
Legacy
Date: 03 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 03/10/02 from: horwath clark whitehill carrick house, lypiatt road cheltenham gloucestershire GL50 2QJ
Documents
Legacy
Date: 10 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 10/09/02 from: oak grove eldersfield corse lawn gloucestershire GL19 4PG
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 03/09/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
Documents
Legacy
Date: 21 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 31/03/03
Documents
Legacy
Date: 21 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/08/02--------- £ si 1@1=1 £ ic 2/3
Documents
Some Companies
100 GILDERS RD,CHESSINGTON,KT9 2AN
Number: | 11742673 |
Status: | ACTIVE |
Category: | Private Limited Company |
843 FINCHLEY ROAD,LONDON,NW11 8NA
Number: | 11382774 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANELS & PROFILES GROUP LIMITED
UNIT 5,LEOMINSTER,HR6 0QF
Number: | 08607194 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TWICKENHAM ROAD,NORWICH,NR6 6NG
Number: | 11828847 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009400 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
SPENCERLEA, MILL LANE,WORCESTERSHIRE,WR8 9HQ
Number: | 06198972 |
Status: | ACTIVE |
Category: | Private Limited Company |