THE FERTILIZER COMPANY LIMITED

03727061
RAYNESWAY DERBY ENGLAND DE21 7BE

Documents

Documents
Date Category Description Pages
03 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jun 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 May 2021 gazette Gazette Notice Voluntary 1 Buy now
06 May 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Dec 2020 capital Statement of capital (Section 108) 3 Buy now
17 Dec 2020 insolvency Solvency Statement dated 09/12/20 1 Buy now
17 Dec 2020 resolution Resolution 1 Buy now
20 Nov 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Jul 2019 accounts Annual Accounts 10 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Feb 2019 officers Termination of appointment of director (David Thomas Balch) 1 Buy now
14 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Dec 2018 officers Appointment of secretary (Mr Richard Mark Wheatley) 2 Buy now
04 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Dec 2018 officers Appointment of director (Mr Darren Anthony Wilson) 2 Buy now
03 Dec 2018 officers Termination of appointment of director (Adrian Howard Willmott) 1 Buy now
03 Dec 2018 officers Termination of appointment of director (Jane Symonds Willmott) 1 Buy now
03 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2018 accounts Annual Accounts 11 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 accounts Annual Accounts 9 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2016 accounts Annual Accounts 13 Buy now
08 Apr 2016 annual-return Annual Return 5 Buy now
10 Nov 2015 accounts Annual Accounts 6 Buy now
10 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Aug 2015 resolution Resolution 12 Buy now
03 Aug 2015 mortgage Registration of a charge 49 Buy now
14 Jul 2015 officers Appointment of director (David Thomas Balch) 3 Buy now
02 Apr 2015 annual-return Annual Return 4 Buy now
03 Nov 2014 accounts Annual Accounts 6 Buy now
02 Apr 2014 annual-return Annual Return 4 Buy now
05 Nov 2013 accounts Annual Accounts 6 Buy now
18 Jun 2013 officers Appointment of director (Mrs Jane Symonds Willmott) 2 Buy now
10 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
10 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
10 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
02 Apr 2013 annual-return Annual Return 3 Buy now
02 Apr 2013 officers Termination of appointment of director (David Smith) 1 Buy now
19 Dec 2012 officers Change of particulars for director (Mr David Peter Smith) 2 Buy now
19 Dec 2012 officers Change of particulars for director (Mr Adrian Howard Willmott) 2 Buy now
06 Nov 2012 accounts Annual Accounts 7 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
01 Nov 2011 accounts Annual Accounts 7 Buy now
20 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
01 Nov 2010 accounts Annual Accounts 7 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
20 Feb 2010 mortgage Particulars of a mortgage or charge 10 Buy now
07 Dec 2009 accounts Annual Accounts 8 Buy now
20 Nov 2009 officers Change of particulars for director (Mr Adrian Howard Willmott) 2 Buy now
20 Nov 2009 officers Change of particulars for director (David Peter Smith) 2 Buy now
30 Mar 2009 annual-return Return made up to 05/03/09; full list of members 3 Buy now
30 Mar 2009 address Registered office changed on 30/03/2009 from gurney slade bath somerset BA3 4TE 1 Buy now
01 Dec 2008 accounts Annual Accounts 7 Buy now
12 Sep 2008 officers Appointment terminated director nicholas lumber 1 Buy now
12 Sep 2008 officers Appointment terminated secretary nicholas lumber 1 Buy now
19 Mar 2008 annual-return Return made up to 05/03/08; full list of members 4 Buy now
31 Aug 2007 accounts Annual Accounts 6 Buy now
17 Jul 2007 officers Director resigned 1 Buy now
17 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
17 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
17 Jul 2007 officers New director appointed 2 Buy now
20 Mar 2007 accounts Accounting reference date extended from 30/09/06 to 31/01/07 1 Buy now
13 Mar 2007 annual-return Return made up to 05/03/07; full list of members 7 Buy now
18 Jul 2006 accounts Annual Accounts 6 Buy now
24 May 2006 mortgage Particulars of mortgage/charge 5 Buy now
04 May 2006 mortgage Particulars of mortgage/charge 5 Buy now
16 Mar 2006 annual-return Return made up to 05/03/06; full list of members 7 Buy now
09 Mar 2006 officers New director appointed 2 Buy now
29 Jul 2005 accounts Annual Accounts 6 Buy now
29 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
29 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 May 2005 officers Director resigned 1 Buy now
20 Apr 2005 annual-return Return made up to 05/03/05; full list of members 7 Buy now
22 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Jul 2004 accounts Annual Accounts 6 Buy now
19 Mar 2004 annual-return Return made up to 05/03/04; full list of members 7 Buy now
21 Oct 2003 mortgage Particulars of mortgage/charge 5 Buy now
05 Aug 2003 accounts Annual Accounts 8 Buy now
02 Mar 2003 officers New director appointed 2 Buy now
26 Feb 2003 annual-return Return made up to 05/03/03; full list of members 8 Buy now
17 Aug 2002 accounts Annual Accounts 6 Buy now
17 Aug 2002 accounts Accounting reference date extended from 04/09/02 to 30/09/02 1 Buy now
26 Feb 2002 annual-return Return made up to 05/03/02; full list of members 6 Buy now
03 Apr 2001 annual-return Return made up to 05/03/01; full list of members 7 Buy now
21 Jan 2001 accounts Annual Accounts 6 Buy now
15 Dec 2000 address Registered office changed on 15/12/00 from: bourne works collingbourne ducis marlborough wiltshire SN8 3EH 1 Buy now
15 Dec 2000 officers Secretary resigned 1 Buy now
15 Dec 2000 officers New secretary appointed;new director appointed 2 Buy now
22 Jun 2000 officers Secretary resigned;director resigned 1 Buy now
22 Jun 2000 officers New secretary appointed 2 Buy now
23 May 2000 accounts Accounting reference date extended from 31/05/00 to 04/09/00 1 Buy now
12 Apr 2000 annual-return Return made up to 05/03/00; full list of members 6 Buy now
04 Jan 2000 accounts Accounting reference date extended from 31/03/00 to 31/05/00 1 Buy now