About

Registered Number: 03345984
Date of Incorporation: 07/04/1997 (26 years and 11 months ago)
Company Status: Liquidation
Date of Dissolution: 23/12/2014 (9 years and 3 months ago)
Registered Address: Castle Hill Insolvency 10 Orchard Court, Heron Road, Exeter, EX2 7LL

 

Based in Exeter, Purser & Co. Farming Ltd was setup in 1997, it's status in the Companies House registry is set to "Liquidation". There are no directors listed for Purser & Co. Farming Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ01 - N/A 07 January 2019
AD01 - Change of registered office address 11 December 2018
RESOLUTIONS - N/A 06 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2018
AA - Annual Accounts 10 August 2018
AA01 - Change of accounting reference date 09 August 2018
PSC08 - N/A 17 April 2018
CS01 - N/A 10 April 2018
CH03 - Change of particulars for secretary 10 April 2018
AD01 - Change of registered office address 09 April 2018
AA - Annual Accounts 16 March 2018
PSC09 - N/A 07 March 2018
AP01 - Appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
AP02 - Appointment of corporate director 15 February 2018
PSC08 - N/A 30 January 2018
PSC07 - N/A 30 January 2018
CH01 - Change of particulars for director 26 June 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 19 April 2017
AR01 - Annual Return 19 October 2016
AR01 - Annual Return 19 October 2016
AA - Annual Accounts 19 October 2016
AA - Annual Accounts 19 October 2016
AA - Annual Accounts 19 October 2016
RT01 - Application for administrative restoration to the register 19 October 2016
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 19 April 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
AA - Annual Accounts 05 July 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 06 September 2003
287 - Change in situation or address of Registered Office 31 July 2003
287 - Change in situation or address of Registered Office 31 July 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 12 February 2001
AA - Annual Accounts 12 February 2001
225 - Change of Accounting Reference Date 11 January 2001
363s - Annual Return 16 April 2000
DISS40 - Notice of striking-off action discontinued 30 November 1999
363s - Annual Return 30 November 1999
287 - Change in situation or address of Registered Office 28 October 1999
287 - Change in situation or address of Registered Office 28 October 1999
GAZ1 - First notification of strike-off action in London Gazette 05 October 1999
363a - Annual Return 24 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1998
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
NEWINC - New incorporation documents 07 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.