- Company Overview for FAR FRONTIERS EXPEDITIONS LIMITED (05776931)
- Filing history for FAR FRONTIERS EXPEDITIONS LIMITED (05776931)
- People for FAR FRONTIERS EXPEDITIONS LIMITED (05776931)
- Insolvency for FAR FRONTIERS EXPEDITIONS LIMITED (05776931)
- More for FAR FRONTIERS EXPEDITIONS LIMITED (05776931)
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) |
---|---|---|---|
15 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Mar 2023 | AD01 | Registered office address changed from Old Pigeon House the Ham Coaley Gloucestershire GL11 5AS England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 20 March 2023 | |
20 Mar 2023 | LIQ01 | Declaration of solvency | |
20 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Feb 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 30 November 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
07 Apr 2021 | PSC04 | Change of details for Mr Christopher Brian Henry Short as a person with significant control on 7 April 2021 | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from Mandel House the Old Brewery Guggle Lane Northleach Gloucestershire GL54 3HB to Old Pigeon House the Ham Coaley Gloucestershire GL11 5AS on 1 October 2018 | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
17 Apr 2018 | PSC04 | Change of details for Mr Christopher Brian Henry Short as a person with significant control on 11 April 2018 | |
17 Apr 2018 | CH01 | Director's details changed for Mr Christopher Brian Henry Short on 11 April 2018 | |
17 Apr 2018 | CH03 | Secretary's details changed for Janet Anne Short on 11 April 2018 | |
17 Apr 2018 | CH01 | Director's details changed for Janet Anne Short on 11 April 2018 | |
18 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates |