Advanced company searchLink opens in new window

FARARA FARM LIMITED

Company number 03396948

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)
23 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
28 Apr 2018 LIQ01 Declaration of solvency
18 Apr 2018 AD01 Registered office address changed from Colletts Farm Office Dorsington Stratford-upon-Avon CV37 8AU England to 68 Ship Street Brighton East Sussex BN1 1AE on 18 April 2018
13 Apr 2018 600 Appointment of a voluntary liquidator
13 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-28
15 Mar 2018 CH01 Director's details changed for Mrs Beth Brook on 1 December 2017
27 Sep 2017 AA01 Current accounting period extended from 30 September 2017 to 31 March 2018
01 Sep 2017 CH01 Director's details changed for Mr Andrew Robert Boyd on 29 August 2017
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
11 Jul 2017 PSC02 Notification of The Heart of England Forest Limited as a person with significant control on 30 September 2016
07 Jul 2017 AA Accounts for a small company made up to 30 September 2016
28 Mar 2017 TM01 Termination of appointment of David Laurence Martin Bliss as a director on 27 March 2017
10 Oct 2016 TM02 Termination of appointment of Richard Henry Nicholas Jenkins as a secretary on 30 September 2016
10 Oct 2016 AP01 Appointment of Mr David Laurence Martin Bliss as a director on 30 September 2016
10 Oct 2016 AP01 Appointment of Mrs Beth Brook as a director on 30 September 2016
10 Oct 2016 AD01 Registered office address changed from Challoner House 19 Clerkenwell Close London EC1R 0RR to Colletts Farm Office Dorsington Stratford-upon-Avon CV37 8AU on 10 October 2016
10 Oct 2016 TM01 Termination of appointment of Emma Lucy Farara as a director on 30 September 2016
10 Oct 2016 TM01 Termination of appointment of Jane Louise Lindsay as a director on 30 September 2016
10 Oct 2016 AP01 Appointment of Mr Andrew Robert Boyd as a director on 30 September 2016
10 Oct 2016 AP01 Appointment of Mr Ian Geoffrey Harvey Leggett as a director on 30 September 2016
21 Sep 2016 MR04 Satisfaction of charge 1 in full
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,400,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/02/2020 under section 1088 of the Companies Act 2006.
19 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,400,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/02/2020 under section 1088 of the Companies Act 2006.