Advanced company searchLink opens in new window

FARSIGHT PROTECTION SERVICES LIMITED

Company number 06820581

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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