Advanced company searchLink opens in new window

FARNBECK LIMITED

Company number SC230635

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)
11 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
11 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
20 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
29 Mar 2022 PSC02 Notification of Farnbeck Holdings Limited as a person with significant control on 22 March 2022
29 Mar 2022 PSC07 Cessation of Douglas James Main as a person with significant control on 22 March 2022
24 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
12 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
12 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
24 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
17 Oct 2018 AP01 Appointment of Mr James Douglas Main as a director on 4 October 2018
16 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
30 Jun 2017 AP01 Appointment of Mrs Pamela Main as a director on 30 June 2017
26 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
13 Dec 2016 MA Memorandum and Articles of Association
30 Nov 2016 SH06 Cancellation of shares. Statement of capital on 2 November 2016
  • GBP 25,000
30 Nov 2016 SH03 Purchase of own shares.
28 Nov 2016 TM01 Termination of appointment of William Richard Dishington as a director on 2 November 2016
14 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of share buyback agreements between the company and william dishington and elizabeth dishington in relation to the acquisition by the company of 12,500 of its own ordinary shares of £1 each for an aggregate consideration of £190,00 from both william and elizabeth dsihington/ratify the transfer of the number plate H1BB2 to georgina sclater in accordance with section 190 of the companies act 2006/ratify the execution of the floating charge by the company in favour of clydesdale bank PLC in accordance with section 239 of the companies act 2006 02/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016