Advanced company searchLink opens in new window

FARROW & GILL LIMITED

Company number 06631685

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 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2015 DS01 Application to strike the company off the register
09 May 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Jan 2015 AA01 Previous accounting period shortened from 30 June 2015 to 30 November 2014
15 Dec 2014 AD01 Registered office address changed from C/O C/O Matt Coltart 133 Edward Street 133 Edward Street Brighton East Sussex to 120 Methuen Road Southsea Hampshire PO4 9HJ on 15 December 2014
30 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Oct 2014 MR04 Satisfaction of charge 1 in full
14 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
26 Jun 2014 AP03 Appointment of Mr Matt Coltart as a secretary
20 May 2014 AD01 Registered office address changed from C/O Matthew Coltart 117 Lower Drayton Lane Portsmouth Hants PO6 2LB United Kingdom on 20 May 2014
19 May 2014 TM01 Termination of appointment of Stephen Gill as a director
19 May 2014 TM02 Termination of appointment of Stephen Gill as a secretary
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Sep 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2013 AR01 Annual return made up to 26 June 2012 with full list of shareholders
13 Jan 2013 AR01 Annual return made up to 26 June 2011 with full list of shareholders
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Sep 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Mr Stephen Winter Gill on 24 June 2010
29 Sep 2010 CH01 Director's details changed for Mr Matt Coltart on 24 June 2010