NETHERTON FARMERS LIMITED
Status | DISSOLVED |
Company No. | 05740984 |
Category | Private Limited Company |
Incorporated | 13 Mar 2006 |
Age | 18 years, 2 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 8 days |
SUMMARY
NETHERTON FARMERS LIMITED is an dissolved private limited company with number 05740984. It was incorporated 18 years, 2 months, 11 days ago, on 13 March 2006 and it was dissolved 3 years, 2 months, 8 days ago, on 16 March 2021. The company address is 30 Church Hill Road, Oxford, OX4 3SE, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Dec 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Notification of a person with significant control statement
Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 04 Dec 2018
Action Date: 25 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-25
Psc name: Michael John Horrell
Documents
Cessation of a person with significant control
Date: 04 Dec 2018
Action Date: 25 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Margaret Horrell
Cessation date: 2018-11-25
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-20
Officer name: Mr Paul Richard Horrell
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-20
Old address: Yonder Netherton Upton Cross Liskeard PL14 5BD
New address: 30 Church Hill Road Oxford OX4 3SE
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 16 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Judith Ann Horrell
Appointment date: 2017-11-10
Documents
Appoint person secretary company with name date
Date: 16 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-11-10
Officer name: Mrs Judith Ann Horrell
Documents
Termination secretary company with name termination date
Date: 16 Nov 2017
Action Date: 26 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael John Horrell
Termination date: 2017-08-26
Documents
Termination director company with name termination date
Date: 16 Nov 2017
Action Date: 26 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-26
Officer name: Michael John Horrell
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 01 Sep 2016
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Horrell
Termination date: 2015-11-18
Documents
Termination director company with name termination date
Date: 01 Sep 2016
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Horrell
Termination date: 2015-11-18
Documents
Appoint person secretary company with name date
Date: 31 Aug 2016
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-18
Officer name: Mr Michael John Horrell
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 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: 17 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
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: 08 Apr 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 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: 20 Mar 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Accounts with accounts type total exemption small
Date: 11 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: 21 Mar 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Accounts with accounts type total exemption small
Date: 14 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: 01 Apr 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2010
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: 19 Apr 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Move registers to sail company
Date: 19 Apr 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/07; full list of members
Documents
Legacy
Date: 19 Apr 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
UNIT 4 NORTHBROOK BUSINESS PARK,WORTHING,BN14 8PQ
Number: | 09510553 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 FOYLE ROAD,LONDON,N17 0NL
Number: | 11124240 |
Status: | ACTIVE |
Category: | Private Limited Company |
865, RINGWOOD ROAD,,BOURNEMOUTH,,BH11 8LW
Number: | 00438124 |
Status: | ACTIVE |
Category: | Private Limited Company |
426-428 HOLDENHURST ROAD,DORSET,BH8 9AA
Number: | OC301949 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
208 GREEN LANES,LONDON,N13 5UE
Number: | 06821383 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 FAIRHAVEN AVENUE,CROYDON,CR0 7RX
Number: | 10821701 |
Status: | ACTIVE |
Category: | Private Limited Company |