A P FARMING LTD.

Company Documents

DateDescription
18/06/2518 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/04/254 April 2025 Liquidators' statement of receipts and payments to 2025-02-22

View Document

15/03/2415 March 2024 Liquidators' statement of receipts and payments to 2024-02-22

View Document

25/07/2325 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/03/2313 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Statement of affairs

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

02/03/232 March 2023 Appointment of a voluntary liquidator

View Document

02/03/232 March 2023 Registered office address changed from Unit 17 Lancaster Road Sarum Business Park Lancaster Road Salisbury Wiltshire SP4 6FB to Unit F10 Mills House Mills Way Amesbury Wiltshire SP4 7RX on 2023-03-02

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/11/1919 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/06/2019

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR JACK WILSON AYLES / 01/08/2018

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WILSON AYLES / 01/08/2018

View Document

02/07/182 July 2018 20/06/18 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK WILSON AYLES

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WILSON AYLES / 03/03/2017

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/08/1518 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JACK WILSON AYLES / 01/06/2015

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081120830001

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JACK WILSON AYLES / 22/08/2014

View Document

01/08/141 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/08/1314 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1220 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company