- Company Overview for FARLAKE GROUP LIMITED (02356184)
- Filing history for FARLAKE GROUP LIMITED (02356184)
- People for FARLAKE GROUP LIMITED (02356184)
- Charges for FARLAKE GROUP LIMITED (02356184)
- More for FARLAKE GROUP LIMITED (02356184)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2011 | TM01 | Termination of appointment of Peter Dew as a director | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2011 | DS01 | Application to strike the company off the register | |
03 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2011 | AD01 | Registered office address changed from C/O C/O Ashcourt Rowan Group 6th Floor East Wing Vintners Place 68 Upper Thames Street, London EC4V 3BJ United Kingdom on 15 April 2011 | |
13 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Dec 2010 | AR01 |
Annual return made up to 25 November 2010 with full list of shareholders
Statement of capital on 2010-12-07
|
|
07 Dec 2010 | AD01 | Registered office address changed from C/O Ashcourt Group, 6th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ on 7 December 2010 | |
06 Dec 2010 | CH01 | Director's details changed for Peter George Patrick Dew on 25 November 2010 | |
12 May 2010 | TM01 | Termination of appointment of Jeremy Wake as a director | |
18 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Mr Jeremy Philip Wake on 25 November 2009 | |
16 Dec 2009 | AP03 | Appointment of Neil Andrew Hale as a secretary | |
16 Dec 2009 | TM02 | Termination of appointment of Jane Dumeresque as a secretary | |
09 Apr 2009 | 288a | Director appointed peter george patrick dew | |
02 Apr 2009 | 288b | Appointment Terminated Director alan morton | |
04 Feb 2009 | 288b | Appointment Terminated Director patrick ingram | |
04 Feb 2009 | 288a | Director appointed alan john morton | |
28 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
27 Jan 2009 | 363a | Return made up to 25/11/08; full list of members | |
04 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |