Advanced company searchLink opens in new window

FARBURY LIMITED

Company number 06998730

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
09 May 2018 AA Accounts for a dormant company made up to 31 August 2017
08 Dec 2017 AD01 Registered office address changed from 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR to 44 Greenhill Road Harrow Middlesex HA1 1LD on 8 December 2017
17 Oct 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
12 Sep 2017 PSC01 Notification of Jeremiah Donovan as a person with significant control on 24 August 2017
18 May 2017 AA Micro company accounts made up to 31 August 2016
12 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
31 May 2016 AA Micro company accounts made up to 31 August 2015
15 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
22 Jul 2015 TM01 Termination of appointment of Girish Kantilal Morarji Gordhan as a director on 22 July 2015
23 May 2015 AA Micro company accounts made up to 31 August 2014
02 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 May 2014 TM01 Termination of appointment of Stephen Heskins as a director
27 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
27 Aug 2013 CH01 Director's details changed for Mr Jeremiah Donovan on 1 March 2013
10 May 2013 AA Accounts for a dormant company made up to 31 August 2012
24 Apr 2013 MR01 Registration of charge 069987300002
01 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
28 Feb 2013 AP01 Appointment of Mr Stephen Henry Heskins as a director
14 Feb 2013 TM01 Termination of appointment of Gulshan Karim as a director
15 Oct 2012 AP01 Appointment of Mrs Gulshan Karim as a director
08 Oct 2012 AP01 Appointment of Mr Girish Kantilal Morarji Gordhan as a director