Advanced company searchLink opens in new window

FARNLEY ESTATES LIMITED

Company number 02058825

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)
15 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
15 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 20 June 2023
08 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 20 June 2022
01 Jul 2021 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 1 July 2021
01 Jul 2021 600 Appointment of a voluntary liquidator
01 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-21
01 Jul 2021 LIQ01 Declaration of solvency
13 May 2021 AA Total exemption full accounts made up to 30 September 2020
16 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
12 May 2020 AA Total exemption full accounts made up to 30 September 2019
07 Apr 2020 PSC05 Change of details for Sprillers Limited as a person with significant control on 7 April 2020
26 Mar 2020 PSC05 Change of details for Sprillers Limited as a person with significant control on 7 February 2020
25 Mar 2020 PSC07 Cessation of John David Sykes as a person with significant control on 7 February 2020
25 Mar 2020 PSC05 Change of details for Sprillers Limited as a person with significant control on 7 February 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
15 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
13 Feb 2019 TM01 Termination of appointment of John David Sykes as a director on 8 February 2019
04 Feb 2019 AP01 Appointment of Miss Prudence Louise Sykes as a director on 2 February 2019
24 Jan 2019 AD01 Registered office address changed from Wood View Barn Manor Road Farnley Tyas Huddersfield West Yorkshire HD4 6UL to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 24 January 2019
15 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
22 Aug 2018 MR04 Satisfaction of charge 3 in full
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 Feb 2018 MR04 Satisfaction of charge 4 in full