MILL FARM AGRICULTURE LIMITED
Status | LIQUIDATION |
Company No. | 09321320 |
Category | Private Limited Company |
Incorporated | 20 Nov 2014 |
Age | 9 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
MILL FARM AGRICULTURE LIMITED is an liquidation private limited company with number 09321320. It was incorporated 9 years, 6 months, 17 days ago, on 20 November 2014. The company address is Olympia House Olympia House, London, NW11 8RQ.
Company Fillings
Change registered office address company with date old address new address
Date: 24 May 2023
Action Date: 24 May 2023
Category: Address
Type: AD01
Change date: 2023-05-24
New address: Olympia House Armitage Road London NW11 8RQ
Old address: Suite L4, First Floor Suite 14 First Floor Mayden House Long Bennington Business Park Newark Notts NG23 5JR England
Documents
Liquidation voluntary statement of affairs
Date: 24 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 16 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Dissolved compulsory strike off suspended
Date: 02 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Arnold
Termination date: 2022-09-02
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Notification of a person with significant control
Date: 25 Jan 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Shane Malcolm Arnold
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
New address: Suite L4, First Floor Suite 14 First Floor Mayden House Long Bennington Business Park Newark Notts NG23 5JR
Old address: Turn Style Works Claypole Lane Dry Doddington Newark NG23 5HZ England
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Mortgage satisfy charge full
Date: 09 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093213200001
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
New address: Turn Style Works Claypole Lane Dry Doddington Newark NG23 5HZ
Old address: Waterwheel House Waterwheel House Claypole Newark Nottinghamshire NG23 5AH England
Change date: 2019-01-16
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Address
Type: AD01
New address: Waterwheel House Waterwheel House Claypole Newark Nottinghamshire NG23 5AH
Old address: Suite 2 Chancery Court 34 West Street Retford DN22 6ES
Change date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Aug 2017
Action Date: 10 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-10
Charge number: 093213200001
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 10 Feb 2016
Action Date: 21 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Arnold
Appointment date: 2015-11-21
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Change account reference date company current shortened
Date: 15 Dec 2014
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-07-31
Documents
Some Companies
51 MOUNT AVENUE RTM COMPANY LIMITED
102-104 HIGH STREET,GREAT MISSENDEN,HP16 0BE
Number: | 05125227 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
15 ORCHARD CLOSE,DERBY,DE65 6DJ
Number: | 05862324 |
Status: | ACTIVE |
Category: | Private Limited Company |
I CHOOSE TRANSFORMATIONAL COACHING LIMITED
9 CROHAM VALLEY ROAD,SOUTH CROYDON,CR2 7JE
Number: | 10060789 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NICHOLS DEVELOPMENT RESI LTD,HARLOW,CM17 9QL
Number: | 11670300 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICON BUSINESS CENTRE 4100 PARK APPROACH,LEEDS,LS15 8GB
Number: | 06859048 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A FLEMINGATE,BEVERLEY,HU17 0NP
Number: | 11880082 |
Status: | ACTIVE |
Category: | Private Limited Company |