Advanced company searchLink opens in new window

FARAGE LIMITED

Company number 04659240

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 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 4 June 2018
03 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 4 June 2017
16 Aug 2016 TM01 Termination of appointment of Andrew Robert Guy Farage as a director on 24 May 2016
11 Aug 2016 4.68 Liquidators' statement of receipts and payments to 4 June 2016
17 Sep 2015 1.4 Notice of completion of voluntary arrangement
18 Jun 2015 4.20 Statement of affairs with form 4.19
18 Jun 2015 600 Appointment of a voluntary liquidator
18 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-05
18 Jun 2015 AD01 Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE to The Offices of Silke & Co Ltd Consort House Waterdale Doncaster DN1 3HR on 18 June 2015
31 Mar 2015 TM01 Termination of appointment of Wendy Farage as a director on 31 March 2015
31 Mar 2015 AP01 Appointment of Mr Andrew Farage as a director on 31 March 2015
15 Sep 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2014
15 Jan 2014 TM01 Termination of appointment of Andrew Farage as a director
15 Jan 2014 AP01 Appointment of Mrs Wendy Farage as a director
13 Aug 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2013
19 Nov 2012 AA Total exemption small company accounts made up to 28 February 2011
27 Sep 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2012
29 Feb 2012 TM02 Termination of appointment of Nigel Farage as a secretary
27 Oct 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-10-27
  • GBP 100
03 Aug 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
10 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
07 Jun 2010 AA Total exemption full accounts made up to 28 February 2010
09 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders