FULL CIRCLE IRRIGATION LTD

Company Documents

DateDescription
12/05/2512 May 2025 Administrator's progress report

View Document

17/03/2517 March 2025 Notice of extension of period of Administration

View Document

06/11/246 November 2024 Administrator's progress report

View Document

20/06/2420 June 2024 Statement of affairs with form AM02SOA

View Document

13/05/2413 May 2024 Notice of deemed approval of proposals

View Document

25/04/2425 April 2024 Statement of administrator's proposal

View Document

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

View Document

20/04/2420 April 2024 Appointment of an administrator

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

11/08/2311 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Compulsory strike-off action has been suspended

View Document

03/03/223 March 2022 Compulsory strike-off action has been suspended

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093630670001

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MRS LYNDSAY GEORGE

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 2

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/01/168 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

18/03/1518 March 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

19/12/1419 December 2014 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