- Company Overview for FARNDALE ESTATES LTD (05260867)
- Filing history for FARNDALE ESTATES LTD (05260867)
- People for FARNDALE ESTATES LTD (05260867)
- More for FARNDALE ESTATES LTD (05260867)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2017 | DS01 | Application to strike the company off the register | |
01 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
16 Mar 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Carole Fee as a director on 31 December 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
06 Nov 2014 | CH01 | Director's details changed for Carole Fee on 6 November 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
16 Oct 2012 | CH03 | Secretary's details changed for Timothy Bernard Fee on 16 October 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Timothy Bernard Fee on 16 October 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from Prospect House 32 Sovereign Street Leeds West Yorkshire LS1 4BJ on 16 October 2012 | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
10 Jun 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
14 Jun 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Timothy Bernard Fee on 9 November 2009 |