Advanced company searchLink opens in new window

FARLAKE GROUP LIMITED

Company number 02356184

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2011 TM01 Termination of appointment of Peter Dew as a director
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2011 DS01 Application to strike the company off the register
03 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Application to be struck off 17/05/2011
15 Apr 2011 AD01 Registered office address changed from C/O C/O Ashcourt Rowan Group 6th Floor East Wing Vintners Place 68 Upper Thames Street, London EC4V 3BJ United Kingdom on 15 April 2011
13 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
07 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
Statement of capital on 2010-12-07
  • GBP 3,557,547
07 Dec 2010 AD01 Registered office address changed from C/O Ashcourt Group, 6th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ on 7 December 2010
06 Dec 2010 CH01 Director's details changed for Peter George Patrick Dew on 25 November 2010
12 May 2010 TM01 Termination of appointment of Jeremy Wake as a director
18 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
22 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mr Jeremy Philip Wake on 25 November 2009
16 Dec 2009 AP03 Appointment of Neil Andrew Hale as a secretary
16 Dec 2009 TM02 Termination of appointment of Jane Dumeresque as a secretary
09 Apr 2009 288a Director appointed peter george patrick dew
02 Apr 2009 288b Appointment Terminated Director alan morton
04 Feb 2009 288b Appointment Terminated Director patrick ingram
04 Feb 2009 288a Director appointed alan john morton
28 Jan 2009 AA Accounts made up to 31 March 2008
27 Jan 2009 363a Return made up to 25/11/08; full list of members
04 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1