- Company Overview for FAROL SUPPORT SERVICES LTD (07434101)
- Filing history for FAROL SUPPORT SERVICES LTD (07434101)
- People for FAROL SUPPORT SERVICES LTD (07434101)
- More for FAROL SUPPORT SERVICES LTD (07434101)
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
|
|
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
|
|
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 |