Advanced company searchLink opens in new window

FAROL SUPPORT SERVICES LTD

Company number 07434101

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2015 DS01 Application to strike the company off the register
02 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Jan 2015 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
28 Jan 2015 AD02 Register inspection address has been changed from C/O Farol Support Services 5 the Quay St. Ives Cambridgeshire PE27 5AR England to C/O Farol Support Services Unit 1 the Business Centre Red House Farm Woodwalton Huntingdon Cambridgeshire PE28 5YL
29 Oct 2014 AD01 Registered office address changed from Hlc Business Centre 5 the Quay St. Ives Cambridgeshire PE27 5AR to Unit 1 the Business Centre Red House Farm Wood Walton Cambridgeshire PE28 5YL on 29 October 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
26 Nov 2013 CH01 Director's details changed for Roanna Jayne Webster on 1 November 2013
26 Nov 2013 CH01 Director's details changed for Mr Daniel James Booker on 1 March 2013
28 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
07 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
06 Dec 2012 CH01 Director's details changed for Roanna Jayne Booker on 6 December 2012
06 Dec 2012 AD01 Registered office address changed from 19 Heath Road Warboys Huntingdon Cambridgeshire PE28 2TQ on 6 December 2012
06 Dec 2012 CH01 Director's details changed for Robert Webster on 6 December 2012
06 Dec 2012 CH01 Director's details changed for Amy Louise Henton on 6 December 2012
06 Dec 2012 CH01 Director's details changed for Daniel James Booker on 6 December 2012
06 Dec 2012 AD04 Register(s) moved to registered office address
06 Dec 2012 CH01 Director's details changed for Mr Michael Booker on 6 December 2012
06 Dec 2012 CH01 Director's details changed for Margaret Susan Booker on 6 December 2012
25 Apr 2012 AA Total exemption full accounts made up to 30 November 2011
11 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
11 Nov 2011 AD03 Register(s) moved to registered inspection location
10 Nov 2011 AD02 Register inspection address has been changed