- Company Overview for FAREN CHEMICAL INDUSTRIES (UK) LIMITED (03678384)
- Filing history for FAREN CHEMICAL INDUSTRIES (UK) LIMITED (03678384)
- People for FAREN CHEMICAL INDUSTRIES (UK) LIMITED (03678384)
- Insolvency for FAREN CHEMICAL INDUSTRIES (UK) LIMITED (03678384)
- More for FAREN CHEMICAL INDUSTRIES (UK) LIMITED (03678384)
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) |
---|---|---|---|
07 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 May 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 May 2022 | AD01 | Registered office address changed from 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP United Kingdom to 601 High Road Leytonstone London E11 4PA on 9 May 2022 | |
09 May 2022 | 600 | Appointment of a voluntary liquidator | |
09 May 2022 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Jan 2022 | AD01 | Registered office address changed from 145 Morden Road Unit 8 Puma Trade Park Mitcham Surrey CR4 4DG England to 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP on 25 January 2022 | |
09 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
25 Oct 2017 | AD01 | Registered office address changed from Unit 1 34 Eveline Road Mitcham Surrey CR4 3LE to 145 Morden Road Unit 8 Puma Trade Park Mitcham Surrey CR4 4DG on 25 October 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |