FORT FARMING LTD

Cromwell House Cromwell House, Lincoln, LN6 7YT
StatusLIQUIDATION
Company No.08988550
CategoryPrivate Limited Company
Incorporated09 Apr 2014
Age10 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

FORT FARMING LTD is an liquidation private limited company with number 08988550. It was incorporated 10 years, 1 month, 22 days ago, on 09 April 2014. The company address is Cromwell House Cromwell House, Lincoln, LN6 7YT.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 05 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2023

Action Date: 27 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-27

Old address: 15 Newland Lincoln LN1 1XG

New address: Cromwell House Crusader Road Lincoln LN6 7YT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Mark David Fort

Change date: 2022-08-26

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-26

Officer name: Mr Jonathan Mark David Fort

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089885500001

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-21

Officer name: Mr Julian Patrick Michael Fort

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katherine Jane Renton-Rose

Change date: 2021-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2021

Action Date: 21 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-21

Psc name: James Michael Fort

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2021

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hilary Fort

Cessation date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-14

Officer name: James Michael Fort

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Fort

Termination date: 2020-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2015

Action Date: 10 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089885500001

Charge creation date: 2015-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Capital allotment shares

Date: 08 May 2014

Action Date: 02 May 2014

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2014-05-02

Documents

View document PDF

Capital name of class of shares

Date: 08 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hilary Fort

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Michael Fort

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Jane Renton-Rose

Documents

View document PDF

Appoint person secretary company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Katherine Jane Renton-Rose

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Old address: C/O C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England

Change date: 2014-05-07

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Eke

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wilkin Chapman Company Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Patrick Michael Fort

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Mark David Fort

Documents

View document PDF

Certificate change of name company

Date: 02 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wilchap (lincoln) 104 LIMITED\certificate issued on 02/05/14

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANCE BROTHERS (ESTABLISHED 1824) LIMITED

EUROPEAN TECHNICAL CENTRE HALL LANE,NR. ORMSKIRK,L40 5UF

Number:00027422
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE BUSINESS FINANCE LIMITED

8 DITCHBURY,LYMINGTON,SO41 9FJ

Number:10205767
Status:ACTIVE
Category:Private Limited Company

LANG THORACIC LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:05414917
Status:ACTIVE
Category:Private Limited Company

PRANAS DESIGN & BUILD LTD

9 NORVILLE TERRACE,LEEDS,LS6 1BS

Number:11271386
Status:ACTIVE
Category:Private Limited Company

ROSEBUDS LACTATION CONSULTANCY LTD

FLAT 7,THORNTON HEATH,CR7 8LW

Number:10883651
Status:ACTIVE
Category:Private Limited Company

SARRSELL LTD

5 UPPER LUTON ROAD,CHATHAM,ME5 7BE

Number:11802071
Status:ACTIVE
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