FIN AND FARM LIMITED

18a/20 King Street, Maidenhead, SL6 1EF, Berkshire, United Kingdom
StatusACTIVE
Company No.06799899
CategoryPrivate Limited Company
Incorporated23 Jan 2009
Age15 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

FIN AND FARM LIMITED is an active private limited company with number 06799899. It was incorporated 15 years, 5 months, 7 days ago, on 23 January 2009. The company address is 18a/20 King Street, Maidenhead, SL6 1EF, Berkshire, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Apr 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-08

Officer name: Dray Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Bourke Wilson

Termination date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-12

Officer name: Mr Christopher Bourke Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian John Boleyn Lambie

Termination date: 2020-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christian John Boleyn Lambie

Notification date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pgd Food Services Limited

Cessation date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dray Simpson

Notification date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas James Sandford

Cessation date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muir Jankowski

Cessation date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Sandford

Termination date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muir Jankowski

Termination date: 2019-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muir Jankowski

Termination date: 2019-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-22

Old address: 176 Hangleton Road Hove BN3 7LT England

New address: 18a/20 King Street Maidenhead Berkshire SL6 1EF

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christian John Boleyn Lambie

Appointment date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pgd Food Services Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Bourke Wilson

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dray Simpson

Appointment date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-31

Officer name: Ms Muir Jankowski

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-31

Psc name: Mr Nicholas James Sandford

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-31

Psc name: Ms Muir Jankowski

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-23

Old address: Nimbus Accounting Limited 32 Church Road Hove East Sussex BN3 2FN

New address: 176 Hangleton Road Hove BN3 7LT

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-25

Officer name: Nicholas James Sandford

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-25

Officer name: Ms Muir Jankowski

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-14

Officer name: Ms Muir Jankowski

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-14

Officer name: Nicholas James Sandford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-26

Officer name: Ms Muir Jankowski

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-26

Officer name: Nicholas James Sandford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-26

Old address: 176 Hangleton Road Hove East Sussex BN3 7LT

New address: Nimbus Accounting Limited 32 Church Road Hove East Sussex BN3 2FN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-28

Officer name: Nicholas James Sandford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-28

Old address: 176 Hangleton Road Hove East Sussex BN3 7LT England

New address: 176 Hangleton Road Hove East Sussex BN3 7LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-13

Old address: 45 Church Street Brighton East Sussex BN1 3LJ

New address: 176 Hangleton Road Hove East Sussex BN3 7LT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-06

Officer name: Nicholas James Sandford

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-06

Officer name: Ms Muir Jankowski

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-06

Officer name: Ms Muir Jankowski

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Apr 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Mrs Muir Jankowski

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Nicholas James Sandford

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-21

Officer name: Muir Jankowski

Documents

View document PDF

Incorporation company

Date: 23 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKS & HERTS PROPERTY CO. LIMITED

4 OFFICE VILLAGE,HAMPTON,PE7 8GX

Number:00293290
Status:ACTIVE
Category:Private Limited Company

DELLARS (NAZEING) LIMITED

133 HIGH STREET,BROADSTAIRS,CT10 1NG

Number:11887382
Status:ACTIVE
Category:Private Limited Company

ELTHORNE PROPERTIES LIMITED

SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:01606475
Status:ACTIVE
Category:Private Limited Company

F1 PRESTIGE (GROUP) LIMITED

18 SOHO SQUARE,LONDON,W1D 3QL

Number:07950998
Status:LIQUIDATION
Category:Private Limited Company

PUVS LIMITED

28-30 NORTH STREET,DALRY,KA24 5DW

Number:SC549492
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPECIAL PILGRIMAGES LIMITED

WILKINS KENNEDY,SOUTHEND ON SEA,SS1 1EG

Number:02750866
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source