Advanced company searchLink opens in new window

FARUBUTEK LTD

Company number 06385184

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2012 SOAS(A) Voluntary strike-off action has been suspended
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2012 DS01 Application to strike the company off the register
14 May 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Sep 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2011-09-30
  • GBP 1
23 May 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Nov 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
15 Nov 2010 CH01 Director's details changed for Daniel Benjamin Farrow on 28 September 2010
01 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 15 April 2010
03 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Sep 2009 363a Return made up to 28/09/09; full list of members
03 Sep 2009 288c Director's Change of Particulars / daniel farrow / 27/08/2009 / HouseName/Number was: 142, now: 140
24 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
29 Sep 2008 363a Return made up to 28/09/08; full list of members
26 Aug 2008 288c Director's Change of Particulars / daniel farrow / 01/08/2008 / HouseName/Number was: , now: 142; Street was: 103 nethershire lane, now: queens road; Area was: shiregreen, now: ; Region was: , now: south yorkshire; Post Code was: S5 0DB, now: S2 4DH
18 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
01 Oct 2007 225 Accounting reference date shortened from 30/09/08 to 31/03/08
28 Sep 2007 NEWINC Incorporation