Advanced company searchLink opens in new window

FARFORTH LOGISTICS LTD

Company number 08947293

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2018 DS01 Application to strike the company off the register
11 May 2018 PSC07 Cessation of Barry Larkin as a person with significant control on 15 March 2017
10 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 15 March 2017
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 AD01 Registered office address changed from 156 Hookfield Harlow CM18 6QN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 March 2017
27 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
27 Mar 2017 TM01 Termination of appointment of Barry Larkin as a director on 15 March 2017
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
24 Aug 2016 AA Micro company accounts made up to 31 March 2016
03 Jun 2016 AD01 Registered office address changed from 12 Lingholm Close St Mellons Cardiff CF3 0EU United Kingdom to 156 Hookfield Harlow CM18 6QN on 3 June 2016
03 Jun 2016 AP01 Appointment of Barry Larkin as a director on 27 May 2016
03 Jun 2016 TM01 Termination of appointment of Dean Bees as a director on 27 May 2016
29 Apr 2016 TM01 Termination of appointment of Grzegorz Owsinski as a director on 21 April 2016
29 Apr 2016 AD01 Registered office address changed from 79 Whitethorn Street London E3 4DA United Kingdom to 12 Lingholm Close St Mellons Cardiff CF3 0EU on 29 April 2016
29 Apr 2016 AP01 Appointment of Dean Bees as a director on 21 April 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
07 Jan 2016 TM01 Termination of appointment of William Straun as a director on 22 December 2015
07 Jan 2016 AP01 Appointment of Grzegorz Owsinski as a director on 22 December 2015
07 Jan 2016 AD01 Registered office address changed from 33 Nether Pasture Netherfield Nottingham NG4 2JZ United Kingdom to 79 Whitethorn Street London E3 4DA on 7 January 2016
02 Dec 2015 AA Micro company accounts made up to 31 March 2015
14 Apr 2015 AP01 Appointment of William Straun as a director on 10 April 2015
14 Apr 2015 AD01 Registered office address changed from 39 Northumbria Walk Newcastle upon Tyne Tyne and Wear NE5 2RR to 33 Nether Pasture Netherfield Nottingham NG4 2JZ on 14 April 2015
14 Apr 2015 TM01 Termination of appointment of David Doughty as a director on 10 April 2015