About

Registered Number: 03455396
Date of Incorporation: 24/10/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2016 (8 years and 3 months ago)
Registered Address: 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

Based in Southampton in Hampshire, Farm Energy Ltd was registered on 24 October 1997. We do not know the number of employees at the company. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2016
4.71 - Return of final meeting in members' voluntary winding-up 20 October 2015
4.68 - Liquidator's statement of receipts and payments 11 May 2015
4.68 - Liquidator's statement of receipts and payments 05 November 2014
4.68 - Liquidator's statement of receipts and payments 15 May 2014
4.68 - Liquidator's statement of receipts and payments 01 November 2013
4.68 - Liquidator's statement of receipts and payments 13 May 2013
4.68 - Liquidator's statement of receipts and payments 01 November 2012
4.68 - Liquidator's statement of receipts and payments 03 May 2012
4.68 - Liquidator's statement of receipts and payments 28 October 2011
4.68 - Liquidator's statement of receipts and payments 04 May 2011
4.68 - Liquidator's statement of receipts and payments 11 November 2010
RESOLUTIONS - N/A 09 November 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 09 November 2010
LIQ MISC OC - N/A 09 November 2010
4.40 - N/A 09 November 2010
RESOLUTIONS - N/A 06 November 2009
RESOLUTIONS - N/A 06 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2009
AD01 - Change of registered office address 06 November 2009
4.70 - N/A 06 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 12 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2008
395 - Particulars of a mortgage or charge 11 July 2008
363a - Annual Return 05 November 2007
RESOLUTIONS - N/A 03 August 2007
RESOLUTIONS - N/A 03 August 2007
RESOLUTIONS - N/A 03 August 2007
RESOLUTIONS - N/A 03 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
123 - Notice of increase in nominal capital 03 August 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 20 November 2006
RESOLUTIONS - N/A 13 November 2006
RESOLUTIONS - N/A 13 November 2006
RESOLUTIONS - N/A 13 November 2006
RESOLUTIONS - N/A 13 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2006
123 - Notice of increase in nominal capital 13 November 2006
AA - Annual Accounts 30 November 2005
363a - Annual Return 25 October 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 12 November 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2003
287 - Change in situation or address of Registered Office 21 January 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 07 November 2002
363s - Annual Return 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
RESOLUTIONS - N/A 15 June 2002
RESOLUTIONS - N/A 15 June 2002
RESOLUTIONS - N/A 15 June 2002
RESOLUTIONS - N/A 15 June 2002
RESOLUTIONS - N/A 15 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 June 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 14 October 1999
287 - Change in situation or address of Registered Office 21 July 1999
363s - Annual Return 04 February 1999
225 - Change of Accounting Reference Date 02 September 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
287 - Change in situation or address of Registered Office 16 April 1998
MEM/ARTS - N/A 19 January 1998
CERTNM - Change of name certificate 29 December 1997
NEWINC - New incorporation documents 24 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.