FORT FARMING LTD
Status | LIQUIDATION |
Company No. | 08988550 |
Category | Private Limited Company |
Incorporated | 09 Apr 2014 |
Age | 10 years, 1 month, 22 days |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 27 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 10 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089885500001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 08 May 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hilary Fort
Documents
Appoint person director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Michael Fort
Documents
Appoint person director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katherine Jane Renton-Rose
Documents
Appoint person secretary company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Katherine Jane Renton-Rose
Documents
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
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Eke
Documents
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
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
Appoint person director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Mark David Fort
Documents
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
Resolution
Date: 16 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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 |
CALDER & CO,LONDON,SW1Y 4NW
Number: | 05414917 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5 UPPER LUTON ROAD,CHATHAM,ME5 7BE
Number: | 11802071 |
Status: | ACTIVE |
Category: | Private Limited Company |