RIGBYS FARMHOUSE LIMITED

04731518
GROUND FLOOR, SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL FY4 2FF

Documents

Documents
Date Category Description Pages
25 May 2021 gazette Gazette Dissolved Liquidation 1 Buy now
25 Feb 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
30 Jul 2020 resolution Resolution 1 Buy now
28 Jul 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Jul 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
07 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 2 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2019 accounts Annual Accounts 2 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 2 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jan 2017 accounts Annual Accounts 4 Buy now
14 Dec 2016 officers Termination of appointment of secretary (Rawcliffe and Co Company Secretarial Services Limited) 1 Buy now
13 Dec 2016 officers Change of particulars for director (Louise Rigby) 2 Buy now
13 Dec 2016 officers Change of particulars for director (Iain Raymond Chadwick) 2 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
06 Jan 2016 accounts Annual Accounts 7 Buy now
13 Apr 2015 annual-return Annual Return 5 Buy now
13 Apr 2015 officers Change of particulars for corporate secretary (Rawcliffe and Co Company Secretarial Services Limited) 1 Buy now
13 Apr 2015 officers Change of particulars for director (Louise Rigby) 2 Buy now
13 Apr 2015 officers Change of particulars for director (Iain Raymond Chadwick) 2 Buy now
12 Jan 2015 accounts Annual Accounts 4 Buy now
24 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2014 annual-return Annual Return 5 Buy now
24 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2014 accounts Annual Accounts 4 Buy now
14 Aug 2013 officers Change of particulars for director (Iain Raymond Chadwick) 2 Buy now
14 Aug 2013 officers Change of particulars for director (Louise Rigby) 2 Buy now
02 Jul 2013 accounts Annual Accounts 3 Buy now
15 Apr 2013 annual-return Annual Return 5 Buy now
28 May 2012 annual-return Annual Return 5 Buy now
26 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
31 Jan 2012 accounts Annual Accounts 5 Buy now
20 May 2011 annual-return Annual Return 5 Buy now
01 Sep 2010 accounts Annual Accounts 7 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
28 Apr 2009 annual-return Return made up to 11/04/09; full list of members 4 Buy now
01 Feb 2009 accounts Annual Accounts 8 Buy now
24 Apr 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
03 May 2007 annual-return Return made up to 11/04/07; full list of members 3 Buy now
19 May 2006 accounts Annual Accounts 7 Buy now
20 Apr 2006 annual-return Return made up to 11/04/06; full list of members 3 Buy now
16 Dec 2005 capital Ad 01/05/03--------- £ si 99@1 2 Buy now
13 Jun 2005 annual-return Return made up to 11/04/05; full list of members 7 Buy now
25 May 2004 annual-return Return made up to 11/04/04; full list of members 5 Buy now
25 May 2004 officers Secretary resigned 1 Buy now
25 May 2004 officers Director resigned 1 Buy now
25 May 2004 officers New secretary appointed 2 Buy now
23 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
23 May 2003 officers New director appointed 3 Buy now
23 May 2003 officers New director appointed 3 Buy now
02 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2003 incorporation Incorporation Company 33 Buy now