Advanced company searchLink opens in new window

FARRISH-MAYER PROPERTIES LIMITED

Company number 06266553

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)
01 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2016 4.43 Notice of final account prior to dissolution
31 May 2016 LIQ MISC INSOLVENCY:annual progress report for period up to 27/03/2016
25 Sep 2015 LIQ MISC INSOLVENCY:progress report
25 Sep 2015 LIQ MISC INSOLVENCY:progress report
16 Jun 2015 AD01 Registered office address changed from Suite 341, Silk House, Park Green, Macclesfield Cheshire SK11 7QJ to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 16 June 2015
15 Jun 2015 COCOMP Order of court to wind up
15 Jun 2015 4.31 Appointment of a liquidator
15 Jun 2015 LIQ MISC OC Court order INSOLVENCY:court order - replacement of liquidator
14 Jun 2013 LIQ MISC Insolvency:re progress report 28/03/2012-27/03/2013
18 Apr 2012 4.31 Appointment of a liquidator
22 Mar 2012 COCOMP Order of court to wind up
28 Nov 2011 TM02 Termination of appointment of Steven Farrish as a secretary
28 Nov 2011 TM01 Termination of appointment of Steven Farrish as a director
04 Jun 2010 AC92 Restoration by order of the court
13 Oct 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2008 363s Return made up to 01/06/08; full list of members
17 Oct 2007 395 Particulars of mortgage/charge
04 Sep 2007 288a New director appointed
16 Aug 2007 395 Particulars of mortgage/charge
14 Jun 2007 288a New director appointed
14 Jun 2007 288b Secretary resigned
14 Jun 2007 288a New secretary appointed
14 Jun 2007 288b Director resigned