This company is commonly known as Farm Supplies (east Anglia) Limited. The company was founded 69 years ago and was given the registration number 00544113. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | FARM SUPPLIES (EAST ANGLIA) LIMITED |
---|---|---|
Company Number | : | 00544113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 February 1955 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shard, 32 London Bridge Street, London, SE1 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shard, 32 London Bridge Street, London, SE1 9SG | Secretary | 12 November 1995 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 23 June 2012 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 12 November 1995 | Active |
The Grove House, Docking, Kings Lynn, PE31 | Secretary | - | Active |
Margaretta House, Clenchwarton, Kings Lynn, PE34 4BG | Director | - | Active |
Walcote House, Walcote, Lutterworth, LE17 4JR | Director | 12 November 1995 | Active |
The Grove House, Docking, Kings Lynn, PE31 | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-18 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-17 | Resolution | Resolution. | Download |
2019-09-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Officers | Change person secretary company with change date. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Officers | Change person director company with change date. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-11 | Officers | Change person secretary company with change date. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-26 | Address | Change registered office address company with date old address new address. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.