H & Q FARMING LIMITED
Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Final Gazette dissolved following liquidation |
04/12/244 December 2024 | Final Gazette dissolved following liquidation |
12/04/2412 April 2024 | Resolutions |
12/04/2412 April 2024 | Appointment of a voluntary liquidator |
12/04/2412 April 2024 | Declaration of solvency |
12/04/2412 April 2024 | Resolutions |
27/02/2427 February 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
22/11/2222 November 2022 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-22 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/09/2123 September 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
20/03/2020 March 2020 | CURREXT FROM 31/03/2020 TO 30/09/2020 |
21/01/2021 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FRASER HART |
21/01/2021 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY ALEXANDER ILES |
21/01/2021 January 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/01/2020 |
19/01/2019 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBIN ILES |
19/01/2019 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/01/1613 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/02/1514 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/02/1424 February 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/01/137 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
02/12/112 December 2011 | APPOINTMENT TERMINATED, DIRECTOR JEREMY ILES |
01/12/111 December 2011 | DIRECTOR APPOINTED MR JEREMY ALEXANDER ILES |
26/07/1126 July 2011 | DIRECTOR APPOINTED MR JEREMY ALEXANDER ILES |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/01/1120 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
11/11/1011 November 2010 | CURREXT FROM 30/09/2010 TO 31/03/2011 |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
24/02/1024 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ILES / 01/01/2010 |
05/03/095 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY ILES / 04/06/2008 |
05/03/095 March 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ILES / 04/06/2008 |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
22/01/0822 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
17/01/0717 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
17/01/0517 January 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
26/03/0326 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
09/01/039 January 2003 | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
17/04/0217 April 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/07/01 |
06/03/026 March 2002 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 05/07/01 |
06/03/026 March 2002 | ACC. REF. DATE EXTENDED FROM 05/07/02 TO 30/09/02 |
12/02/0212 February 2002 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01 |
23/01/0223 January 2002 | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
12/10/0112 October 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/10/0112 October 2001 | NEW DIRECTOR APPOINTED |
12/10/0112 October 2001 | NEW DIRECTOR APPOINTED |
12/10/0112 October 2001 | REGISTERED OFFICE CHANGED ON 12/10/01 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP |
12/10/0112 October 2001 | VARYING SHARE RIGHTS AND NAMES |
12/10/0112 October 2001 | NEW SECRETARY APPOINTED |
12/10/0112 October 2001 | DIRECTOR RESIGNED |
18/06/0118 June 2001 | COMPANY NAME CHANGED TAYVIN 232 LIMITED CERTIFICATE ISSUED ON 18/06/01 |
05/01/015 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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