About

Registered Number: 02009057
Date of Incorporation: 11/04/1986 (38 years ago)
Company Status: Liquidation
Registered Address: Robert Day And Company The Old Library, The Walk, Winslow, Buckinghams, MK18 3AJ

 

Having been setup in 1986, Pirton Farms Ltd has its registered office in Winslow in Buckinghams, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this company. This organisation has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Brian Anthony N/A - 1
SHAW, Geraldine Cynthia N/A 22 February 2012 1
SHAW, Gillian Margaret N/A 21 February 2001 1
SHAW, Patricia Ann N/A 31 March 2005 1
SHAW, Philip John N/A 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
MIDDLETON, Isabelle 01 September 2011 - 1
SHAW, Mary Anna 01 April 2005 31 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2018
AD01 - Change of registered office address 05 June 2018
RESOLUTIONS - N/A 02 June 2018
LIQ01 - N/A 02 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 21 May 2018
SH08 - Notice of name or other designation of class of shares 21 May 2018
RESOLUTIONS - N/A 15 January 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 18 September 2017
CS01 - N/A 25 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 26 March 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
AR01 - Annual Return 13 September 2011
AD01 - Change of registered office address 01 September 2011
AP03 - Appointment of secretary 01 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2009
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 11 April 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 11 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 12 September 2001
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
AA - Annual Accounts 13 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 20 May 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 04 September 1994
AA - Annual Accounts 22 July 1994
AUD - Auditor's letter of resignation 04 May 1994
AA - Annual Accounts 22 October 1993
363s - Annual Return 03 October 1993
AA - Annual Accounts 02 November 1992
363b - Annual Return 05 October 1992
AA - Annual Accounts 25 October 1991
363b - Annual Return 11 October 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 04 October 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
288 - N/A 26 January 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 September 1987
395 - Particulars of a mortgage or charge 06 January 1987
288 - N/A 07 August 1986
287 - Change in situation or address of Registered Office 07 August 1986
GAZ(U) - N/A 25 July 1986
CERTNM - Change of name certificate 18 July 1986
MISC - Miscellaneous document 11 April 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.