Advanced company searchLink opens in new window

FAREBROTHER BUILD LIMITED

Company number 03386496

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-01-14
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
  • GBP 1,010
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
  • RES15 ‐ Change company name resolution on 2011-07-12
  • NM01 ‐ Change of name by resolution
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