Advanced company searchLink opens in new window

FARMISON GROUP LIMITED

Company number 13922579

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)
06 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2023 AD01 Registered office address changed from Farmison & Co Bondgate Green Ripon HG4 1QW England to Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on 7 June 2023
06 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-23
01 Jun 2023 600 Appointment of a voluntary liquidator
31 May 2023 LIQ02 Statement of affairs
19 May 2023 AP01 Appointment of Mrs Christine Cross as a director on 25 March 2022
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2022 SH01 Statement of capital following an allotment of shares on 26 October 2022
  • GBP 8,662,530.75
31 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 February 2022
  • GBP 7,250,023.75
30 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Mar 2022 MA Memorandum and Articles of Association
29 Mar 2022 SH08 Change of share class name or designation
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 26 February 2022
  • GBP 7,250,023.75
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/2022.
02 Mar 2022 MR01 Registration of charge 139225790001, created on 26 February 2022
01 Mar 2022 AP01 Appointment of Mr John Thomas Pallagi as a director on 26 February 2022
01 Mar 2022 AP01 Appointment of Mr Gareth Andrew Whittle as a director on 26 February 2022
17 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted