FULL CIRCLE IRRIGATION LTD
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Administrator's progress report |
17/03/2517 March 2025 | Notice of extension of period of Administration |
06/11/246 November 2024 | Administrator's progress report |
20/06/2420 June 2024 | Statement of affairs with form AM02SOA |
13/05/2413 May 2024 | Notice of deemed approval of proposals |
25/04/2425 April 2024 | Statement of administrator's proposal |
21/04/2421 April 2024 | Registered office address changed from Business Central Central Park 2 Union Square Darlington County Durham DL1 1GL England to Frp Advisory Trading Limited 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TX on 2024-04-21 |
20/04/2420 April 2024 | Appointment of an administrator |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
11/08/2311 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
03/03/223 March 2022 | Compulsory strike-off action has been suspended |
03/03/223 March 2022 | Compulsory strike-off action has been suspended |
30/09/2130 September 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/06/201 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 093630670001 |
05/02/205 February 2020 | DIRECTOR APPOINTED MRS LYNDSAY GEORGE |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
11/07/1911 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
03/10/183 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | 02/01/18 STATEMENT OF CAPITAL GBP 2 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
29/09/1729 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/01/168 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
18/03/1518 March 2015 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
19/12/1419 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FULL CIRCLE IRRIGATION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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