FARMERS' SUPPLY COMPANY LIMITED -THE
Status | DISSOLVED |
Company No. | NI012875 |
Category | Private Limited Company |
Incorporated | 07 Jul 1978 |
Age | 45 years, 9 months, 21 days |
Jurisdiction | Northern Ireland |
Dissolution | 12 Nov 2019 |
Years | 4 years, 5 months, 16 days |
SUMMARY
FARMERS' SUPPLY COMPANY LIMITED -THE is an dissolved private limited company with number NI012875. It was incorporated 45 years, 9 months, 21 days ago, on 07 July 1978 and it was dissolved 4 years, 5 months, 16 days ago, on 12 November 2019. The company address is 99 Kingsway 99 Kingsway, Belfast, BT17 9NU, Co Antrim.
Company Fillings
Gazette dissolved voluntary
Date: 12 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 25 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type dormant
Date: 16 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type dormant
Date: 07 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Termination director company with name termination date
Date: 21 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Allison Mcdermott
Termination date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 02 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Termination director company with name termination date
Date: 13 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Alexander Hugh Mcquillan
Termination date: 2016-04-05
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-13
Old address: Unit 6, Channel Wharf Old Channel Road Belfast BT3 9DE
Documents
Termination secretary company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Mccambridge
Documents
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mccambridge
Documents
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek O'donnell
Documents
Termination director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Kelly
Documents
Appoint person director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Sweeney
Documents
Appoint person director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Alexander Hugh Mcquillan
Documents
Appoint person director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John William Donnan
Documents
Appoint person director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Allison Mcdermott
Documents
Resolution
Date: 04 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Termination director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Gonzalez Lau
Documents
Appoint person director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Michael John O'donnell
Documents
Appoint person director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Brian Kelly
Documents
Accounts with accounts type dormant
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Change person director company with change date
Date: 30 Apr 2012
Action Date: 25 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-25
Officer name: Roger Gonzalez
Documents
Accounts with accounts type dormant
Date: 20 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type dormant
Date: 02 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-29
Officer name: Roger Gonzalez
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-29
Officer name: John Mccambridge
Documents
Change person secretary company with change date
Date: 24 May 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Mccambridge
Change date: 2010-04-29
Documents
Legacy
Date: 26 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 371S(NI)
Description: 29/04/09 annual return shuttle
Documents
Legacy
Date: 05 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 29/04/08 annual return shuttle
Documents
Legacy
Date: 09 Apr 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 18 Jun 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 371S(NI)
Description: 29/04/07 annual return shuttle
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 371S(NI)
Description: 29/04/06 annual return shuttle
Documents
Legacy
Date: 08 Apr 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 371S(NI)
Description: 29/04/05 annual return shuttle
Documents
Legacy
Date: 25 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 12 Jun 2004
Category: Annual-return
Type: 371S(NI)
Description: 29/04/04 annual return shuttle
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Oct 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 22 May 2003
Category: Annual-return
Type: 371S(NI)
Description: 29/04/03 annual return shuttle
Documents
Legacy
Date: 08 Oct 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 371S(NI)
Description: 29/04/02 annual return shuttle
Documents
Legacy
Date: 03 Oct 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 04 Jun 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Jun 2001
Category: Annual-return
Type: 371S(NI)
Description: 29/04/01 annual return shuttle
Documents
Legacy
Date: 19 Jan 2001
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 02 Jan 2001
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 27 Oct 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 22 Jun 2000
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 22 May 2000
Category: Annual-return
Type: 371S(NI)
Description: 29/04/00 annual return shuttle
Documents
Legacy
Date: 11 Oct 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 15 May 1999
Category: Annual-return
Type: 371S(NI)
Description: 29/04/99 annual return shuttle
Documents
Legacy
Date: 10 Jan 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Oct 1998
Category: Accounts
Type: AC(NI)
Description: 31/12/97 annual accts
Documents
Legacy
Date: 01 Sep 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 May 1998
Category: Annual-return
Type: 371S(NI)
Description: 29/04/98 annual return shuttle
Documents
Legacy
Date: 14 Sep 1997
Category: Accounts
Type: AC(NI)
Description: 31/12/96 annual accts
Documents
Legacy
Date: 06 Jun 1997
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 21 May 1997
Category: Annual-return
Type: 371S(NI)
Description: 29/04/97 annual return shuttle
Documents
Legacy
Date: 09 Sep 1996
Category: Accounts
Type: AC(NI)
Description: 31/12/95 annual accts
Documents
Legacy
Date: 17 Jun 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Jun 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Jun 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Jun 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Jun 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Jun 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Jun 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 May 1996
Category: Annual-return
Type: 371S(NI)
Description: 29/04/96 annual return shuttle
Documents
Legacy
Date: 31 Aug 1995
Category: Accounts
Type: AC(NI)
Description: 31/12/94 annual accts
Documents
Legacy
Date: 15 May 1995
Category: Annual-return
Type: 371S(NI)
Description: 29/04/95 annual return shuttle
Documents
Legacy
Date: 09 Sep 1994
Category: Accounts
Type: AC(NI)
Description: 31/12/93 annual accts
Documents
Legacy
Date: 13 May 1994
Category: Annual-return
Type: 371S(NI)
Description: 29/04/94 annual return shuttle
Documents
Legacy
Date: 26 Jan 1994
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Sep 1993
Category: Accounts
Type: AC(NI)
Description: 31/12/92 annual accts
Documents
Resolution
Date: 12 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 1993
Category: Annual-return
Type: 371S(NI)
Description: 29/04/93 annual return shuttle
Documents
Legacy
Date: 16 Sep 1992
Category: Accounts
Type: AC(NI)
Description: 31/12/91 annual accts
Documents
Legacy
Date: 09 Jun 1992
Category: Annual-return
Type: 371A(NI)
Description: 29/04/92 annual return form
Documents
Legacy
Date: 07 Oct 1991
Category: Accounts
Type: AC(NI)
Description: 31/12/90 annual accts
Documents
Some Companies
140A LEAGRAVE ROAD,LUTON,LU4 8HX
Number: | 11760311 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BERRYMOOR COURT,CRAMLINGTON,NE23 7RZ
Number: | 11650862 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARVEY DEVELOPMENTS (CHESHUNT) LTD
IVY LODGE CHESHUNT PARK FARM,FLAMSTEAD END, CHESHUNT,EN7 6PZ
Number: | 09422006 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR BURY HOUSE,LONDON,EC3A 5AR
Number: | OC322905 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
76 ST. JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH
Number: | 06300164 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SAXON STREET,NORTHAMPTON,NN3 2SQ
Number: | 11729735 |
Status: | ACTIVE |
Category: | Private Limited Company |