Advanced company searchLink opens in new window

CNS FARNELL LIMITED

Company number 04601314

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)
10 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
16 Nov 2011 4.68 Liquidators' statement of receipts and payments to 26 October 2011
04 Nov 2010 AD01 Registered office address changed from Proceq Uk Ltd Bedford I-Lab Priory Business Park Stannard Way Bedford Bedfordshire MK44 3RZ on 4 November 2010
01 Nov 2010 4.20 Statement of affairs with form 4.19
01 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-27
01 Nov 2010 600 Appointment of a voluntary liquidator
25 Oct 2010 AD01 Registered office address changed from Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 25 October 2010
02 Oct 2010 TM01 Termination of appointment of Robert Ripley as a director
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
Statement of capital on 2009-12-22
  • GBP 10,000
21 Dec 2009 CH01 Director's details changed for Oliver Weng Li Oh on 26 November 2009
21 Dec 2009 CH01 Director's details changed for Robert John Ripley on 26 November 2009
21 Dec 2009 CH01 Director's details changed for Peter Michael Ekberg on 26 November 2009
03 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4
15 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Aug 2009 288b Appointment Terminated Secretary gillian gibson
12 Aug 2009 288b Appointment Terminated Director kenneth gibson
12 Aug 2009 288b Appointment Terminated Director antonio gomez
12 Aug 2009 288a Director appointed robert john ripley
12 Aug 2009 288a Director appointed oliver weng li oh
12 Aug 2009 288a Director appointed peter michael ekberg
28 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Dec 2008 363a Return made up to 26/11/08; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007