FARM DEVELOPMENT SERVICES LTD

Lecale Cf Lecale Cf, Belfast, BT9 5FL
StatusLIQUIDATION
Company No.NI050995
CategoryPrivate Limited Company
Incorporated21 Jun 2004
Age19 years, 11 months
JurisdictionNorthern Ireland

SUMMARY

FARM DEVELOPMENT SERVICES LTD is an liquidation private limited company with number NI050995. It was incorporated 19 years, 11 months ago, on 21 June 2004. The company address is Lecale Cf Lecale Cf, Belfast, BT9 5FL.



Company Fillings

Liquidation appointment of liquidator northern ireland

Date: 08 Mar 2021

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

Old address: 91 Killysorrell Road Dromore BT25 1LD

Change date: 2021-03-08

New address: Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 Apr 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 12 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Hilary Poots

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Hilary Poots

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Poots

Notification date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Poots

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Poots

Change date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hilary Poots

Change date: 2010-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 21 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Poots

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 21/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 371S(NI)

Description: 21/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 21/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 371S(NI)

Description: 21/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Incorporation company

Date: 21 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 21 Jun 2004

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 21 Jun 2004

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF


Some Companies

JUNJIE (UK) BUSINESS LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10700629
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 143/4 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:07969526
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MISSIONBELL LIMITED

212 EDGWARE ROAD,,W2 1DH

Number:03208775
Status:ACTIVE
Category:Private Limited Company

NORTH WEST NEWS LIMITED

207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL

Number:03980683
Status:ACTIVE
Category:Private Limited Company

SCANSOURCE LIMITED

1 CALLAGHAN SQUARE,,CF10 5BT

Number:02713952
Status:ACTIVE
Category:Private Limited Company

THE BURNSIDE PARTNERSHIP SOLICITORS LTD

THE CARPENTERS' WORKSHOP BLENHEIM PALACE SAWMILLS,WITNEY,OX29 8ET

Number:09479835
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