Advanced company searchLink opens in new window

FARDALE LIMITED

Company number 06561333

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)
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Jun 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5
30 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5
29 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
18 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
17 Apr 2013 CH01 Director's details changed for Jessica Helen Gooch-Georgiou on 16 April 2013
17 Apr 2013 CH01 Director's details changed for Charlotte Louisa Gooch on 16 April 2013
16 Apr 2013 TM02 Termination of appointment of Peter Johnson as a secretary
16 Apr 2013 CH01 Director's details changed for Mr Charles Albert Gooch on 16 April 2013
23 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
02 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
31 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
25 Oct 2011 AD01 Registered office address changed from 28 Redchurch Street London E2 7DP on 25 October 2011
19 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
07 Feb 2011 AD01 Registered office address changed from 61 Grosvenor Street London W1K 3JE on 7 February 2011
25 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010