J A (TONY) FARMER

11 Clifton Moor Business Village 11 Clifton Moor Business Village, Clifton Moor, YO30 4XG, York
StatusLIQUIDATION
Company No.10588089
Category
Incorporated27 Jan 2017
Age7 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

J A (TONY) FARMER is an liquidation with number 10588089. It was incorporated 7 years, 4 months, 5 days ago, on 27 January 2017. The company address is 11 Clifton Moor Business Village 11 Clifton Moor Business Village, Clifton Moor, YO30 4XG, York.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2024

Action Date: 28 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jun 2023

Action Date: 28 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-12

New address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG

Old address: Triune Court Monks Cross Drive Huntington York YO32 9GZ England

Documents

View document PDF

Resolution

Date: 12 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2020

Action Date: 27 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathon Charles Round

Cessation date: 2017-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Old address: Garbutt & Elliott Llp Arabesque House Monks Cross Drive York North Yorkshire YO32 9GW

New address: Triune Court Monks Cross Drive Huntington York YO32 9GZ

Change date: 2018-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 27 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Anthony Farmer

Notification date: 2017-01-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-27

Officer name: John Anthony Farmer

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Charles Round

Termination date: 2017-01-27

Documents

View document PDF

Incorporation company

Date: 27 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02139915
Status:ACTIVE
Category:Private Limited Company

AGS ABERDEEN LTD

OLDMILL FARMHOUSE,TURRIFF,AB53 5XL

Number:SC598348
Status:ACTIVE
Category:Private Limited Company

ASH BEY LTD

40 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:11140006
Status:ACTIVE
Category:Private Limited Company

BOATMANIA LTD

C/O NORMAN STANLEY, 3 THEOBALD COURT,BOREHAMWOOD,WD6 4RN

Number:11787032
Status:ACTIVE
Category:Private Limited Company

CLARK YOUNG & CO LIMITED

THE LIMES WOOD ROAD,NUNEATON,CV13 0QP

Number:08010886
Status:ACTIVE
Category:Private Limited Company

D NORTON CO. LIMITED

2/1 79 QUARRY STREET,HAMILTON,ML3 7AG

Number:SC602426
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