- Company Overview for FARNBOROUGH LIMITED (03974519)
- Filing history for FARNBOROUGH LIMITED (03974519)
- People for FARNBOROUGH LIMITED (03974519)
- Charges for FARNBOROUGH LIMITED (03974519)
- Registers for FARNBOROUGH LIMITED (03974519)
- More for FARNBOROUGH LIMITED (03974519)
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) |
---|---|---|---|
09 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2024 | DS01 | Application to strike the company off the register | |
15 Mar 2024 | MR04 | Satisfaction of charge 039745190007 in full | |
19 Jan 2024 | SH19 |
Statement of capital on 19 January 2024
|
|
19 Jan 2024 | SH20 | Statement by Directors | |
19 Jan 2024 | CAP-SS | Solvency Statement dated 18/01/24 | |
19 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2023 | AA | Full accounts made up to 31 December 2021 | |
29 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
26 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
05 May 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
05 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
21 Apr 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
21 Apr 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
08 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | |
04 May 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
04 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
04 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
04 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
06 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
21 Dec 2020 | AD01 | Registered office address changed from Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ England to 5 Churchill Place Canary Wharf London E14 5HU on 21 December 2020 |