SOUTH WEST LANCASHIRE FARMERS LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-02-17 with no updates

View Document

06/08/216 August 2021 Withdrawal of the members' register information from the public register

View Document

22/06/2122 June 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 Compulsory strike-off action has been suspended

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

28/10/2028 October 2020 DISS40 (DISS40(SOAD))

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/06/1911 June 2019 DIRECTOR APPOINTED MR JOHN ARTHUR ALPE

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR DAVID ISHMAEL

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR GRAHAM YOUNG

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR JOHN PARTON

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR MALCOLM ROBINSON

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED PETER HEATON

View Document

22/03/1922 March 2019 NOTIFICATION OF PSC STATEMENT ON 18/02/2019

View Document

15/03/1915 March 2019 SUB DIV 18/02/2019

View Document

13/03/1913 March 2019 SUB-DIVISION 18/02/19

View Document

13/03/1913 March 2019 18/02/19 STATEMENT OF CAPITAL GBP 12645

View Document

11/03/1911 March 2019 CESSATION OF RICHARD CORLETT AS A PSC

View Document

18/02/1918 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/1918 February 2019 Incorporation

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