This company is commonly known as New Wharf Farms Limited. The company was founded 53 years ago and was given the registration number 00984919. The firm's registered office is in LONDON. You can find them at Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 01410 - Raising of dairy cattle.
Name | : | NEW WHARF FARMS LIMITED |
---|---|---|
Company Number | : | 00984919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 July 1970 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Baybridge House, New Wharf Farm, Steyning, BN44 3AA | Secretary | - | Active |
New Wharf Farm, Ashurst, Steyning, BN44 3AL | Director | - | Active |
Baybridge House, New Wharf Farm, Steyning, BN44 3AA | Director | - | Active |
Copyhold Cottage, Lock Lane, Partridge Green, RH13 8EF | Director | 17 June 1997 | Active |
Driftway, New Wharf Farm, Steyning, BN44 3AL | Director | - | Active |
New Wharf Farm, Ashurst, Steyning, BN44 3AL | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-29 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-28 | Resolution | Resolution. | Download |
2019-11-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-17 | Mortgage | Mortgage satisfy charge part. | Download |
2019-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2019-03-20 | Accounts | Change account reference date company previous extended. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-22 | Officers | Termination director company with name termination date. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.