ZIEGLER FARMS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-29

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-29

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Unaudited abridged accounts made up to 2022-03-29

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

22/03/2322 March 2023 Previous accounting period shortened from 2022-03-24 to 2022-03-23

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-25 to 2022-03-24

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Unaudited abridged accounts made up to 2021-03-29

View Document

29/04/2229 April 2022 Termination of appointment of Lena Gwendoline Murtland as a director on 2022-04-29

View Document

29/04/2229 April 2022 Cessation of Lena Gwendoline Murtland as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-27 to 2021-03-26

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

21/06/2121 June 2021 Unaudited abridged accounts made up to 2020-03-29

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

12/06/2012 June 2020 29/03/19 UNAUDITED ABRIDGED

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

17/03/2017 March 2020 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

19/12/1919 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

20/03/1920 March 2019 29/03/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR LILY ZIEGLER

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY LILY ZIEGLER

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

15/02/1815 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE FREDRICK ZIEGLER / 23/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM C/O WIGGLESWORTH RANDLES SUITE 1 18A ROPERGATE PONTEFRACT WEST YORKSHIRE WF8 1LP

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER ZIEGLER / 01/10/2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: SUITE 1 18A ROPERGATE PONTEFRACT W YORKSHIRE WF8 1LP

View Document

19/12/0519 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: C/O BRAYSHAW RANDLES KIRKGATE BUSINESS CENTRE STENNARD ISLAND, KIRKGATE WAKEFIELD WF1 5DL

View Document

19/12/0519 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: E MICHAEL BRAYSHAW AND CO AHED HOUSE DESBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/09/9829 September 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/10/977 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/12/963 December 1996 REGISTERED OFFICE CHANGED ON 03/12/96 FROM: E MICHAEL BRAYSHAW & CO AHED HOUSE DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND

View Document

22/11/9622 November 1996 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/08/9318 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/10/8821 October 1988 RETURN MADE UP TO 23/09/88; NO CHANGE OF MEMBERS

View Document

21/10/8821 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/10/8821 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/11/863 November 1986 CERTIFICATE OF 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