About

Registered Number: 05154865
Date of Incorporation: 16/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2018 (5 years and 7 months ago)
Registered Address: Charlotte House 19b Market Place, Bingham, Nottingham, NG13 8AP

 

Having been setup in 2004, Farmhouse Care Ltd have registered office in Nottingham, it's status in the Companies House registry is set to "Dissolved". This organisation has one director listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHADDA, Karamjit Kaur 12 September 2004 30 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2018
LIQ14 - N/A 15 June 2018
LIQ02 - N/A 07 June 2017
RESOLUTIONS - N/A 17 May 2017
AD01 - Change of registered office address 17 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 May 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 15 March 2016
AD01 - Change of registered office address 04 March 2016
AA01 - Change of accounting reference date 18 December 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 13 March 2013
RESOLUTIONS - N/A 12 March 2013
MEM/ARTS - N/A 12 March 2013
AA01 - Change of accounting reference date 27 December 2012
AD01 - Change of registered office address 27 December 2012
AR01 - Annual Return 05 July 2012
TM02 - Termination of appointment of secretary 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH01 - Change of particulars for director 05 July 2012
AP01 - Appointment of director 30 May 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 31 July 2011
AA - Annual Accounts 30 June 2011
TM01 - Termination of appointment of director 20 April 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 03 June 2006
225 - Change of Accounting Reference Date 06 April 2006
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 05 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
287 - Change in situation or address of Registered Office 05 November 2004
395 - Particulars of a mortgage or charge 24 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
NEWINC - New incorporation documents 16 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.