Advanced company searchLink opens in new window

FARRER ELECTRICAL & PLUMBING LIMITED

Company number 05381636

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2017 DS01 Application to strike the company off the register
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
08 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Mar 2016 CH03 Secretary's details changed for Andrea Farrer on 15 March 2016
15 Mar 2016 CH01 Director's details changed for Roy Farrer on 15 March 2016
15 Mar 2016 AD01 Registered office address changed from 32 Constance Road Whitton Middlesex TW2 7HY to 20 High Street Sandhurst Berkshire GU47 8DY on 15 March 2016
07 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200
26 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
06 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200
11 Nov 2013 CH01 Director's details changed for Roy Farrer on 1 October 2013
19 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
10 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
04 Apr 2012 TM01 Termination of appointment of Clive Sweeting as a director
02 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
02 Apr 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 200
02 Apr 2012 TM01 Termination of appointment of Clive Sweeting as a director
04 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
25 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009