Advanced company searchLink opens in new window

EFAR LTD.

Company number 03949538

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)
23 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2016 MR01 Registration of charge 039495380003, created on 11 May 2016
12 May 2016 MR04 Satisfaction of charge 039495380002 in full
29 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 320
19 Feb 2016 MISC Cert for order of court for reduction of capital and cancellation of capital redemption reserve
19 Feb 2016 SH19 Statement of capital on 19 February 2016
  • GBP 320
19 Feb 2016 OC Reduce sh/cap+cancel redem rsrve
19 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jan 2016 CC04 Statement of company's objects
28 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 18/01/2016
17 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Nov 2015 AA Full accounts made up to 31 March 2015
22 Oct 2015 AD03 Register(s) moved to registered inspection location 11 the Avenue Southampton SO17 1XF
21 Oct 2015 AD02 Register inspection address has been changed to 11 the Avenue Southampton SO17 1XF
21 Oct 2015 CH01 Director's details changed for Mr Mathew Owen Kirk on 19 August 2015
08 Jun 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 320
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 TM01 Termination of appointment of Martin David Thompson as a director on 30 June 2014
25 Sep 2014 TM01 Termination of appointment of Martin David Thompson as a director on 30 June 2014
10 Sep 2014 AP03 Appointment of James Neil Wilson as a secretary on 30 June 2014
09 Sep 2014 AP01 Appointment of Mr David Charles Phillips as a director on 30 June 2014
09 Sep 2014 AD01 Registered office address changed from Unit 4, Yeo Bank Business Park Kenn Road Clevedon Avon BS21 6UW to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 9 September 2014
09 Sep 2014 AP01 Appointment of James Neil Wilson as a director on 30 June 2014
09 Sep 2014 AP01 Appointment of Matthew Owen Kirk as a director on 30 June 2014
09 Sep 2014 AP01 Appointment of Mr Paul James Bradford as a director on 30 June 2014