NORTH FARM DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 06813428 |
Category | Private Limited Company |
Incorporated | 09 Feb 2009 |
Age | 15 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 8 days |
SUMMARY
NORTH FARM DEVELOPMENTS LIMITED is an dissolved private limited company with number 06813428. It was incorporated 15 years, 3 months, 21 days ago, on 09 February 2009 and it was dissolved 2 years, 11 months, 8 days ago, on 22 June 2021. The company address is 8 Adelaide Row, Seaham, SR7 7EF, County Durham.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Mar 2021
Category: Dissolution
Type: DS01
Documents
Notification of a person with significant control statement
Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Cessation of a person with significant control
Date: 15 Feb 2021
Action Date: 13 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-13
Psc name: Janet Christine Walton
Documents
Change person director company with change date
Date: 10 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-09
Officer name: Mr Thomas Robert Anderson
Documents
Change person director company with change date
Date: 10 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Debra Carol Anderson
Change date: 2021-02-09
Documents
Termination director company with name termination date
Date: 01 Feb 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-13
Officer name: Janet Christine Walton
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Termination director company with name termination date
Date: 17 Feb 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-30
Officer name: James Gale
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Move registers to sail company
Date: 10 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Robert Anderson
Change date: 2010-03-10
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Janet Christine Walton
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Gale
Change date: 2010-03-10
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Daisy Elizabeth Bulmer
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Gale
Change date: 2010-03-10
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Mrs Debra Carol Anderson
Documents
Change person secretary company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-10
Officer name: Robert Gale
Documents
Legacy
Date: 15 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2010 to 31/07/2010
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed james gale
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed thomas robert anderson
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed janet christine walton
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed debra carol anderson
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed robert gale
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed daisy elizabeth bulmer
Documents
Legacy
Date: 27 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 09/02/09\gbp si 5@1=5\gbp ic 7/12\
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 13/02/2009 from north farm developments LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
Documents
Resolution
Date: 13 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lee gilburt
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ocs corporate secretaries LIMITED
Documents
Legacy
Date: 13 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 09/02/09\gbp si 1@1=1\gbp ic 6/7\
Documents
Legacy
Date: 13 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 09/02/09\gbp si 2@1=2\gbp ic 4/6\
Documents
Legacy
Date: 13 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 09/02/09\gbp si 1@1=1\gbp ic 3/4\
Documents
Legacy
Date: 13 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 09/02/09\gbp si 1@1=1\gbp ic 2/3\
Documents
Legacy
Date: 13 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 09/02/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Some Companies
ANIMAL MAGIC PONY PARTIES LIMITED
POPES COTTAGE, 42 BLEWBURY ROAD,OXFORDSHIRE,OX11 9LF
Number: | 06005366 |
Status: | ACTIVE |
Category: | Private Limited Company |
218 GREENACRES ROAD,,OL4 3EW
Number: | 05202231 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNECTED CONSERVATION FOUNDATION
4TH FLOOR, VERDE BUILDING,LONDON,SW1E 5DU
Number: | 11632911 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
38 SALISBURY ROAD,WORTHING,BN11 1RD
Number: | 09287433 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 FLAT 3, 4 MARKET PLACE,HERTFORD,SG14 1DF
Number: | 10793407 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 ALAN ROAD,LONDON,SW19 7PT
Number: | 09663267 |
Status: | ACTIVE |
Category: | Private Limited Company |