FARMING 4 PROPHET LIMITED
Company Documents
Date | Description |
---|---|
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
08/09/238 September 2023 | Application to strike the company off the register |
25/08/2325 August 2023 | Micro company accounts made up to 2023-06-30 |
28/07/2328 July 2023 | Previous accounting period extended from 2023-03-31 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-02-25 with no updates |
30/09/2230 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
15/10/1815 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
20/10/1720 October 2017 | CURREXT FROM 28/02/2018 TO 31/03/2018 |
09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
14/03/1614 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/03/155 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
07/03/127 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
28/11/1128 November 2011 | COMPANY NAME CHANGED FORWARD FARMING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/11/11 |
11/11/1111 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/03/112 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
07/04/107 April 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
06/04/106 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RIGBY / 08/03/2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RIGBY / 08/03/2010 |
22/01/1022 January 2010 | APPOINTMENT TERMINATED, DIRECTOR HELEN TRUSTY |
04/05/094 May 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT THOBURN |
04/05/094 May 2009 | DIRECTOR AND SECRETARY APPOINTED MICHAEL RIGBY |
04/05/094 May 2009 | DIRECTOR APPOINTED HELEN MARGARET TRUSTY |
04/05/094 May 2009 | REGISTERED OFFICE CHANGED ON 04/05/2009 FROM CHANDLER HOUSE TALBOT ROAD LEYLAND LANCASHIRE PR25 2ZF ENGLAND |
04/05/094 May 2009 | APPOINTMENT TERMINATED SECRETARY AR CORPORATE SECRETARIES LIMITED |
25/02/0925 February 2009 | 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