- Company Overview for FAREBROTHER BUILD LIMITED (03386496)
- Filing history for FAREBROTHER BUILD LIMITED (03386496)
- People for FAREBROTHER BUILD LIMITED (03386496)
- Charges for FAREBROTHER BUILD LIMITED (03386496)
- Insolvency for FAREBROTHER BUILD LIMITED (03386496)
- More for FAREBROTHER BUILD LIMITED (03386496)
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) |
---|---|---|---|
13 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2015 | |
17 Jul 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 Jul 2014 | LIQ MISC | Insolvency:order of court removing leslie ross as liquidator of the company | |
17 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
17 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2013 | AD01 | Registered office address changed from Ridgway House Progress Way Windmill Lane Denton Manchester M34 2GP on 24 May 2013 | |
23 May 2013 | TM01 | Termination of appointment of Martin Wood as a director | |
13 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Jul 2012 | AR01 |
Annual return made up to 13 June 2012 with full list of shareholders
Statement of capital on 2012-07-03
|
|
26 Jul 2011 | AP01 | Appointment of Mr Martin Wood as a director | |
14 Jul 2011 | CERTNM |
Company name changed farebrother engineering services LTD.\certificate issued on 14/07/11
|
|
24 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
06 Apr 2011 | AA | Accounts made up to 31 December 2010 | |
06 Jan 2011 | TM01 | Termination of appointment of Michael Smith as a director | |
16 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
30 Jun 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
14 Oct 2009 | CH01 | Director's details changed for Arthur Edward Gee on 14 October 2009 | |
14 Oct 2009 | CH03 | Secretary's details changed for Martin Paul Wrigley on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Michael Smith on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for John Edwards on 14 October 2009 |