Advanced company searchLink opens in new window

FAREX SYSTEMS LIMITED

Company number 02982489

Filter by category

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)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2013 DS01 Application to strike the company off the register
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
Statement of capital on 2012-10-24
  • GBP 1,000
24 Oct 2012 AP04 Appointment of J S & Co Llp as a secretary on 23 October 2012
24 Oct 2012 TM02 Termination of appointment of Albany Nominees Limited as a secretary on 23 October 2012
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Mr Jonathan James Constantine on 1 January 2010
11 Nov 2010 CH01 Director's details changed for Mr Jonathan James Constantine on 1 October 2010
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Oct 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Mr Jonathan James Constantine on 1 October 2009
27 Oct 2009 CH04 Secretary's details changed for Albany Nominees Limited on 1 October 2009
07 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Nov 2008 363a Return made up to 24/10/08; full list of members
11 Nov 2008 288c Director's Change of Particulars / jonathan constantine / 25/04/2006 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: unit 4 redhouse farm, now: ground floor flat; Area was: brighton road, now: old shoreham road; Post Town was: hassocks, now: hove; Region was: west sussex, now: east sussex; Post Code was: BN6 9BS, now: BN3 6EQ; c
10 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
26 Aug 2008 288b Appointment Terminated Director maziar darvish
28 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
26 Oct 2007 363a Return made up to 24/10/07; full list of members
26 Oct 2007 288b Director resigned