- Company Overview for FRANK FARRELL DEVELOPMENTS LTD (06671038)
- Filing history for FRANK FARRELL DEVELOPMENTS LTD (06671038)
- People for FRANK FARRELL DEVELOPMENTS LTD (06671038)
- Insolvency for FRANK FARRELL DEVELOPMENTS LTD (06671038)
- More for FRANK FARRELL DEVELOPMENTS LTD (06671038)
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
|
|
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
|
|
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
|
|
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 |