FOUR FARMS SHOOT LTD

11 Godwin Close, Halstead, CO9 1XA, England
StatusDISSOLVED
Company No.09439908
CategoryPrivate Limited Company
Incorporated13 Feb 2015
Age9 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution28 Nov 2023
Years7 months, 13 days

SUMMARY

FOUR FARMS SHOOT LTD is an dissolved private limited company with number 09439908. It was incorporated 9 years, 4 months, 26 days ago, on 13 February 2015 and it was dissolved 7 months, 13 days ago, on 28 November 2023. The company address is 11 Godwin Close, Halstead, CO9 1XA, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2023

Action Date: 03 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-03

Old address: Gages Farm Sudbury Road Little Maplestead Halstead CO9 2RS England

New address: 11 Godwin Close Halstead CO9 1XA

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-24

Officer name: Mr Richard Hearn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

Change date: 2021-05-25

Old address: 36 Firwoods Road Halstead CO9 1NF England

New address: Gages Farm Sudbury Road Little Maplestead Halstead CO9 2RS

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-24

Psc name: Mr Richard Hearn

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Joe Hearn

Termination date: 2017-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-29

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-01

Old address: 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ

New address: 36 Firwoods Road Halstead CO9 1NF

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Joe Hearn

Appointment date: 2016-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-14

Old address: Lodge Park, Lodge Lane Langham Colchester CO4 5NE England

New address: 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ

Documents

View document PDF

Change account reference date company current extended

Date: 14 Apr 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 13 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.J. BERRY PROPERTIES LIMITED

470 HUCKNALL ROAD,NOTTINGHAM,NG5 1FX

Number:04093851
Status:ACTIVE
Category:Private Limited Company

NUTRAWELL LTD

34 NEW HOUSE,LONDON,EC1N 8JY

Number:10634574
Status:ACTIVE
Category:Private Limited Company

RENZO HOLDINGS LIMITED

54 PORTLAND PLACE,LONDON,W1B 1DY

Number:11336694
Status:ACTIVE
Category:Private Limited Company

SECONDS TO LIVE FILMS LIMITED

2 KIPLING WAY,HARPENDEN,AL5 4XG

Number:06765009
Status:ACTIVE
Category:Private Limited Company

SHAW EXPLORE LIMITED

61 RODNEY STREET,LIVERPOOL,L1 9ER

Number:11044753
Status:ACTIVE
Category:Private Limited Company

SUNSHINE PRE-SCHOOL (MORPETH) LTD

22 ABBEY MEADOWS,MORPETH,NE61 2BD

Number:11906110
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