- Company Overview for FARNLEY ESTATES LIMITED (02058825)
- Filing history for FARNLEY ESTATES LIMITED (02058825)
- People for FARNLEY ESTATES LIMITED (02058825)
- Charges for FARNLEY ESTATES LIMITED (02058825)
- Insolvency for FARNLEY ESTATES LIMITED (02058825)
- More for FARNLEY ESTATES LIMITED (02058825)
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
|
|
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 |