LITTLE FIELDS FARM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 01/05/251 May 2025 | Liquidators' statement of receipts and payments to 2025-02-23 |
| 08/04/248 April 2024 | Liquidators' statement of receipts and payments to 2024-02-23 |
| 14/06/2314 June 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 07/03/237 March 2023 | Registered office address changed from Stables End Court Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN England to Cumberland House 35 Park Row Nottingham NG1 6EE on 2023-03-07 |
| 07/03/237 March 2023 | Statement of affairs |
| 06/03/236 March 2023 | Appointment of a voluntary liquidator |
| 06/03/236 March 2023 | Resolutions |
| 06/03/236 March 2023 | Resolutions |
| 05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
| 09/11/229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 06/01/226 January 2022 | Confirmation statement made on 2022-01-05 with updates |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 29/06/2129 June 2021 | Registered office address changed from Stables End Court Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN England to Stables End Court Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN on 2021-06-29 |
| 29/06/2129 June 2021 | Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England to Stables End Court Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN on 2021-06-29 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | 01/02/20 STATEMENT OF CAPITAL GBP 93 |
| 23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 23/12/2023 December 2020 | 01/02/20 STATEMENT OF CAPITAL GBP 93 |
| 23/12/2023 December 2020 | 01/02/20 STATEMENT OF CAPITAL GBP 93 |
| 23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM THE COUNTING HOUSE HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AY ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/04/195 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA MORETON |
| 05/04/195 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DALE MORETON / 04/04/2019 |
| 05/04/195 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX CHATZIMIKES |
| 04/04/194 April 2019 | DIRECTOR APPOINTED MRS SAMANTHA MORETON |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
| 27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
| 04/01/184 January 2018 | CURREXT FROM 31/01/2018 TO 31/03/2018 |
| 21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM LITTLE FIELDS FARM STAPLETON LANE BARWELL LEICESTER LE9 8JT UNITED KINGDOM |
| 27/01/1727 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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