Advanced company searchLink opens in new window

FRANK FARRELL DEVELOPMENTS LTD

Company number 06671038

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)
28 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 2 December 2019
01 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 2 December 2018
20 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 2 December 2017
29 Dec 2017 LIQ10 Removal of liquidator by court order
28 Jul 2017 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE England to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 28 July 2017
12 Jan 2017 4.68 Liquidators' statement of receipts and payments to 2 December 2016
22 Jan 2016 4.68 Liquidators' statement of receipts and payments to 2 December 2015
08 Dec 2014 4.20 Statement of affairs with form 4.19
08 Dec 2014 600 Appointment of a voluntary liquidator
08 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-03
18 Nov 2014 AD01 Registered office address changed from 14 Nash Gardens Ascot Berkshire SL5 8TD to Greyfriars Court Paradise Square Oxford OX1 1BE on 18 November 2014
29 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
09 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
09 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Oct 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Frank Farrell on 12 August 2010
18 Oct 2010 CH03 Secretary's details changed for Sarah Louise Farrell on 12 August 2010
01 Feb 2010 AR01 Annual return made up to 12 August 2009 with full list of shareholders