Advanced company searchLink opens in new window

FARNLEY HOLDINGS LIMITED

Company number 13843275

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2023 DS01 Application to strike the company off the register
23 Oct 2023 TM01 Termination of appointment of Karen Mountain as a director on 30 September 2023
23 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
16 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
03 May 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Merchants House Cheap Street Sherborne DT9 3BA on 3 May 2023
11 Oct 2022 TM01 Termination of appointment of Philip Curwen as a director on 24 September 2022
09 Oct 2022 PSC01 Notification of Paul Gravatt as a person with significant control on 4 October 2022
09 Oct 2022 PSC07 Cessation of Engano Ag as a person with significant control on 24 September 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
20 May 2022 CH01 Director's details changed for Mr Philip Curwin on 20 May 2022
20 May 2022 AP01 Appointment of Mrs Karen Mountain as a director on 20 May 2022
20 May 2022 AP01 Appointment of Mr Philip Curwin as a director on 20 May 2022
18 May 2022 AP01 Appointment of Mr Ian Penfold as a director on 18 May 2022
18 May 2022 AP01 Appointment of Mr William Power as a director on 18 May 2022
18 May 2022 TM01 Termination of appointment of Andre Schut as a director on 18 May 2022
12 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-12
  • GBP 100,000