R L Tucker (Farms) Ltd was registered on 14 July 2009 and are based in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". This company has one director listed. We don't know the number of employees at R L Tucker (Farms) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEADBEATER, Emma | 09 November 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 25 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 March 2020 | |
DS01 - Striking off application by a company | 05 March 2020 | |
TM01 - Termination of appointment of director | 04 March 2020 | |
CS01 - N/A | 26 July 2019 | |
MR04 - N/A | 04 July 2019 | |
MR04 - N/A | 04 July 2019 | |
MR04 - N/A | 04 July 2019 | |
AA - Annual Accounts | 12 March 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 25 July 2018 | |
TM01 - Termination of appointment of director | 25 July 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 08 August 2016 | |
CS01 - N/A | 15 July 2016 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 18 July 2014 | |
CH01 - Change of particulars for director | 26 June 2014 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AA01 - Change of accounting reference date | 10 October 2012 | |
AR01 - Annual Return | 16 July 2012 | |
MG01 - Particulars of a mortgage or charge | 15 February 2012 | |
MG01 - Particulars of a mortgage or charge | 15 December 2011 | |
MG01 - Particulars of a mortgage or charge | 12 December 2011 | |
MG01 - Particulars of a mortgage or charge | 12 December 2011 | |
AP01 - Appointment of director | 24 November 2011 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
225 - Change of Accounting Reference Date | 16 July 2009 | |
NEWINC - New incorporation documents | 14 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Memorandum of security over cash deposits | 02 February 2012 | Fully Satisfied |
N/A |
Mortgage debenture | 05 December 2011 | Fully Satisfied |
N/A |
Memorandum of security over cash deposits | 05 December 2011 | Fully Satisfied |
N/A |