Advanced company searchLink opens in new window

G FAREHAM LTD

Company number 07007282

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2017 DS01 Application to strike the company off the register
16 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
09 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
20 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
17 Nov 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
19 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
10 Oct 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
11 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
31 Oct 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
10 Oct 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
10 May 2011 AA Accounts for a dormant company made up to 30 September 2010
29 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Mr Gareth Peter Fareham on 27 August 2010
18 Sep 2009 288a Director appointed mr gareth peter fareham
18 Sep 2009 88(2) Ad 17/09/09\gbp si 2@1=2\gbp ic 1/3\
18 Sep 2009 287 Registered office changed on 18/09/2009 from 58 old crofts bank davyhulme manchester M41 7AB
18 Sep 2009 288a Secretary appointed mr john david gutteridge
03 Sep 2009 288b Appointment terminated director yomtov jacobs
02 Sep 2009 NEWINC Incorporation