MARSHLAND FEN FARMING COMPANY LIMITED

Prospect House Prospect House, Norwich, NR1 1RE
StatusDISSOLVED
Company No.06664591
CategoryPrivate Limited Company
Incorporated05 Aug 2008
Age15 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution30 Jun 2023
Years11 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

Gazette dissolved liquidation

Date: 30 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066645910001

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 08 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 29 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066645910001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Robinson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed glenn tyler robinson

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed philippa hope samwell-smith

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2009 to 31/12/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed andrew mark robinson

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sdg registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 05 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

FULL CIRCLE KITCHENS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11913352
Status:ACTIVE
Category:Private Limited Company

MAR-X NORWAY LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10677015
Status:ACTIVE
Category:Private Limited Company

MOONFORCE SYSTEMS LTD

20 THE SMITHY,TADLEY,RG26 5AY

Number:07648688
Status:ACTIVE
Category:Private Limited Company

TIMBERLOFT LIMITED

4 MOUNT EPHRAIM ROAD,TUNBRIDGE WELLS,TN1 1EE

Number:09855458
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source