QUOTHQUAN FARMS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

02/12/242 December 2024 Application to strike the company off the register

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

02/04/202 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

20/09/1920 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

11/07/1811 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/06/1722 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/05/1528 May 2015 AUDITOR'S RESIGNATION

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 SAIL ADDRESS CHANGED FROM: 43 DUBLIN ROAD OMAGH COUNTY TYRONE BT78 1HE NORTHERN IRELAND

View Document

02/12/142 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM, C/O MC CRYSTAL & MAXWELL, 43 DUBLIN ROAD, OMAGH, CO TYRONE, BT78 1HE

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13

View Document

27/05/1327 May 2013 PREVSHO FROM 31/03/2013 TO 28/02/2013

View Document

28/02/1328 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/06/1229 June 2012 TERMINATE SEC APPOINTMENT

View Document

29/06/1229 June 2012 TERMINATE DIR APPOINTMENT

View Document

08/06/128 June 2012 SECRETARY APPOINTED GEOFFREY HEWITT

View Document

08/06/128 June 2012 DIRECTOR APPOINTED BRIAN HEWITT

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HEWITT

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY JANICE HEWITT

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED GEOFFREY HEWITT

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR JANICE HEWITT

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/02/121 February 2012 31/12/11 NO CHANGES

View Document

23/01/1223 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/02/119 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 AUDITORS RESIGNATION

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JANICE ANN HEWITT / 02/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE HEWITT / 02/10/2009

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HEWITT / 02/10/2009

View Document

02/07/092 July 2009 31/03/09 ANNUAL ACCTS

View Document

09/06/099 June 2009 CHANGE OF DIRS/SEC

View Document

27/01/0927 January 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

10/10/0810 October 2008 31/03/08 ANNUAL ACCTS

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

09/02/089 February 2008 CHANGE OF DIRS/SEC

View Document

14/11/0714 November 2007 31/03/07 ANNUAL ACCTS

View Document

17/05/0717 May 2007 CHANGE OF DIRS/SEC

View Document

02/03/072 March 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

03/10/063 October 2006 31/03/06 ANNUAL ACCTS

View Document

07/07/067 July 2006 CHANGE OF DIRS/SEC

View Document

07/07/067 July 2006 CHANGE OF DIRS/SEC

View Document

09/02/069 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

01/02/061 February 2006 PARS RE MORTAGE

View Document

26/01/0626 January 2006 31/03/05 ANNUAL ACCTS

View Document

08/02/058 February 2005 CHANGE OF DIRS/SEC

View Document

08/02/058 February 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

07/02/057 February 2005 31/03/04 ANNUAL ACCTS

View Document

11/01/0411 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

08/08/038 August 2003 31/03/03 ANNUAL ACCTS

View Document

25/01/0325 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

04/11/024 November 2002 31/03/02 ANNUAL ACCTS

View Document

19/02/0219 February 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

20/01/0220 January 2002 CHANGE OF DIRS/SEC

View Document

11/01/0211 January 2002 31/03/01 ANNUAL ACCTS

View Document

22/03/0122 March 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

22/03/0122 March 2001 CHANGE OF DIRS/SEC

View Document

12/02/0112 February 2001 31/03/00 ANNUAL ACCTS

View Document

27/02/0027 February 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

18/02/0018 February 2000 31/03/99 ANNUAL ACCTS

View Document

14/06/9914 June 1999 CHANGE OF ARD

View Document

14/06/9914 June 1999 31/03/98 ANNUAL ACCTS

View Document

06/05/996 May 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

06/05/996 May 1999 CHANGE OF DIRS/SEC

View Document

08/03/988 March 1998 CHANGE OF DIRS/SEC

View Document

03/02/983 February 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

23/01/9723 January 1997 CHANGE OF DIRS/SEC

View Document

07/01/977 January 1997 DECLN COMPLNCE REG NEW CO

View Document

07/01/977 January 1997 PARS RE DIRS/SIT REG OFF

View Document

07/01/977 January 1997 MEMORANDUM

View Document

07/01/977 January 1997 ARTICLES

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