- Company Overview for FARNINGHAM ESTATE LIMITED (07434459)
- Filing history for FARNINGHAM ESTATE LIMITED (07434459)
- People for FARNINGHAM ESTATE LIMITED (07434459)
- Charges for FARNINGHAM ESTATE LIMITED (07434459)
- Insolvency for FARNINGHAM ESTATE LIMITED (07434459)
- More for FARNINGHAM ESTATE LIMITED (07434459)
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) |
---|---|---|---|
04 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2024 | |
08 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2024 | LIQ10 | Removal of liquidator by court order | |
15 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2023 | |
26 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2022 | |
11 Nov 2021 | AD01 | Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 11 November 2021 | |
19 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2021 | |
03 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2019 | |
05 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH to 55 Baker Street London W1U 7EU on 20 February 2020 | |
31 May 2019 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
14 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
14 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2018 | |
05 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2017 | |
20 Apr 2016 | AD01 | Registered office address changed from 70 East Hill Dartford DA1 1RZ to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 20 April 2016 | |
18 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | 4.70 | Declaration of solvency | |
14 Mar 2016 | MR04 | Satisfaction of charge 074344590008 in full | |
29 Dec 2015 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
04 Mar 2015 | MR04 | Satisfaction of charge 4 in full | |
18 Feb 2015 | MR04 | Satisfaction of charge 7 in full |