MARSHLAND FEN FARMING COMPANY LIMITED
Status | DISSOLVED |
Company No. | 06664591 |
Category | Private Limited Company |
Incorporated | 05 Aug 2008 |
Age | 15 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 30 Jun 2023 |
Years | 11 months, 4 days |
SUMMARY
MARSHLAND FEN FARMING COMPANY LIMITED is an dissolved private limited company with number 06664591. It was incorporated 15 years, 9 months, 30 days ago, on 05 August 2008 and it was dissolved 11 months, 4 days ago, on 30 June 2023. The company address is Prospect House Prospect House, Norwich, NR1 1RE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Mar 2022
Action Date: 01 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-01
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-07
New address: Prospect House Rouen Road Norwich NR1 1RE
Old address: Townshend House Crown Road Norwich NR1 3DT
Documents
Mortgage satisfy charge full
Date: 15 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066645910001
Documents
Liquidation resolution miscellaneous
Date: 18 Feb 2021
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:resolution re. Appointment of liquidators
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Address
Type: AD01
New address: Townshend House Crown Road Norwich NR1 3DT
Change date: 2021-02-15
Old address: Fir Tree Farm Middle Drove Marshland St. James Wisbech Cambridgeshire PE14 8JT
Documents
Liquidation voluntary statement of affairs
Date: 11 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 08 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Gazette filings brought up to date
Date: 21 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Dissolved compulsory strike off suspended
Date: 14 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-25
Officer name: Mr Andrew Mark Robinson
Documents
Change to a person with significant control
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Mark Robinson
Change date: 2019-11-25
Documents
Change to a person with significant control
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Philippa Hope Robinson
Change date: 2019-11-25
Documents
Change person director company with change date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-25
Officer name: Philippa Hope Robinson
Documents
Change account reference date company previous shortened
Date: 27 Sep 2019
Action Date: 28 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-28
Made up date: 2018-12-29
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Appoint person secretary company with name date
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-08-01
Officer name: Mrs Philippa Hope Robinson
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2018
Action Date: 29 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-29
Made up date: 2017-12-30
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-30
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philippa Hope Samwell-Smith
Change date: 2015-09-23
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 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: 08 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Mortgage create with deed with charge number
Date: 29 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066645910001
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 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: 12 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Capital allotment shares
Date: 20 Jul 2012
Action Date: 04 Jul 2012
Category: Capital
Type: SH01
Date: 2012-07-04
Capital : 15,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 16 Jul 2012
Action Date: 16 Jul 2012
Category: Address
Type: AD01
Old address: Fir Tree Fram Middle Drove Marshland St. James Wisbech Cambridgeshire PE14 8JT England
Change date: 2012-07-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 05 Sep 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Change person director company with change date
Date: 05 Sep 2011
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mark Robinson
Change date: 2010-05-22
Documents
Termination director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glenn Robinson
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philippa Hope Samwell-Smith
Change date: 2010-08-05
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-05
Officer name: Glenn Tyler Robinson
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mark Robinson
Change date: 2010-08-05
Documents
Change registered office address company with date old address
Date: 09 Aug 2010
Action Date: 09 Aug 2010
Category: Address
Type: AD01
Old address: Park Farm 38 Mill Road Magdalen Kings Lynn Norfolk PE34 3BZ Uk
Change date: 2010-08-09
Documents
Accounts with accounts type total exemption small
Date: 07 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: 02 Nov 2009
Action Date: 05 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-05
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed glenn tyler robinson
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed philippa hope samwell-smith
Documents
Legacy
Date: 28 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2009 to 31/12/2009
Documents
Legacy
Date: 28 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 14/08/08\gbp si 100@1=100\gbp ic 1/101\
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed andrew mark robinson
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sdg registrars LIMITED
Documents
Some Companies
AAA FINANCIAL SERVICES (UK) LIMITED
225 MARSH WALL,LONDON,E14 9FW
Number: | 08577994 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR SEAS INVESTMENT CO. LIMITED
5 NORTH END ROAD,LONDON,NW11 7RJ
Number: | 01361374 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11913352 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10677015 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 THE SMITHY,TADLEY,RG26 5AY
Number: | 07648688 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MOUNT EPHRAIM ROAD,TUNBRIDGE WELLS,TN1 1EE
Number: | 09855458 |
Status: | LIQUIDATION |
Category: | Private Limited Company |