- Company Overview for FARSIGHT PROTECTION SERVICES LIMITED (06820581)
- Filing history for FARSIGHT PROTECTION SERVICES LIMITED (06820581)
- People for FARSIGHT PROTECTION SERVICES LIMITED (06820581)
- Charges for FARSIGHT PROTECTION SERVICES LIMITED (06820581)
- Insolvency for FARSIGHT PROTECTION SERVICES LIMITED (06820581)
- More for FARSIGHT PROTECTION SERVICES LIMITED (06820581)
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) |
---|---|---|---|
28 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2018 | L64.07 | Completion of winding up | |
12 Oct 2017 | COCOMP | Order of court to wind up | |
07 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
31 Jul 2017 | CH01 | Director's details changed for Mr Christopher Simpson Daniel on 21 July 2017 | |
31 Jul 2017 | PSC04 | Change of details for Mr Christopher Paul Simpson-Daniel as a person with significant control on 21 July 2017 | |
31 Mar 2017 | MR04 | Satisfaction of charge 068205810002 in full | |
28 Feb 2017 | MR01 | Registration of charge 068205810003, created on 7 February 2017 | |
13 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
10 Jan 2017 | AD01 | Registered office address changed from C/O Barker Partnership 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD England to C/O the White Rose Hotel 12 12 Bedale Road Leeming Bar, Aiskew Bedale North Yorkshire DL7 9AY on 10 January 2017 | |
04 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2017 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Dec 2015 | MR01 | Registration of charge 068205810002, created on 1 December 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 1B Hunters Building Bowesfield Lane Stockton-on-Tees Cleveland TS18 3QZ to C/O Barker Partnership 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD on 27 October 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
14 Jul 2015 | TM01 | Termination of appointment of Gary Warwick Smith as a director on 14 July 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
07 May 2015 | AA | Micro company accounts made up to 30 June 2014 | |
27 Jan 2015 | AD01 | Registered office address changed from Leases Farm Leeming Bar Northallerton North Yorkshire DL7 9DE England to 1B Hunters Building Bowesfield Lane Stockton-on-Tees Cleveland TS18 3QZ on 27 January 2015 | |
03 Dec 2014 | AD01 | Registered office address changed from C/O Gary Smith Unit 1B Bowesfield Lane Stockton-on-Tees Cleveland TS18 3EU to Leases Farm Leeming Bar Northallerton North Yorkshire DL7 9DE on 3 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
29 Oct 2014 | AP01 | Appointment of Mr Christopher Simpson Daniel as a director on 28 October 2014 | |
04 Mar 2014 | TM01 | Termination of appointment of Paul Harvey as a director |