Advanced company searchLink opens in new window

FARRANTINO HIRE LIMITED

Company number 07179019

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 May 2016 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2016 4.68 Liquidators' statement of receipts and payments to 2 February 2016
10 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jan 2016 4.68 Liquidators' statement of receipts and payments to 12 November 2015
15 Jan 2015 4.68 Liquidators' statement of receipts and payments to 12 November 2014
20 Nov 2013 600 Appointment of a voluntary liquidator
20 Nov 2013 4.20 Statement of affairs with form 4.19
20 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Nov 2013 AD01 Registered office address changed from 152-154 Commercial Road Staines Middlesex TW18 2QP United Kingdom on 19 November 2013
28 May 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
11 Apr 2013 AD02 Register inspection address has been changed from The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH United Kingdom
11 Apr 2013 AD04 Register(s) moved to registered office address
17 Jan 2013 AP03 Appointment of Mr Colin Mark Bunce as a secretary
22 Nov 2012 TM01 Termination of appointment of David Farrington as a director
22 Nov 2012 AP01 Appointment of Mr Angus Kennedy Steel as a director
25 Oct 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
08 May 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
26 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Feb 2012 TM01 Termination of appointment of Linda Williams as a director
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Nov 2011 AD01 Registered office address changed from Unit 17-19 Henley Business Park Pirbright Road Normandy GU3 2DX England on 14 November 2011
13 Jun 2011 SH01 Statement of capital following an allotment of shares on 4 March 2010
  • GBP 100
12 Apr 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
12 Apr 2011 AD03 Register(s) moved to registered inspection location