Advanced company searchLink opens in new window

MITCHELL FARRAR INSOLVENCY PRACTITIONERS (UK) LIMITED

Company number 07996976

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)
21 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 Sep 2018 AD01 Registered office address changed from Unit 1C Riparian Way the Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA to Rsm Restructuring Advisory Llp, Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 4 September 2018
29 Aug 2018 LIQ01 Declaration of solvency
29 Aug 2018 600 Appointment of a voluntary liquidator
29 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-15
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
22 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
16 Oct 2017 CH01 Director's details changed for Mr Benjamin George Richard Farrar on 15 October 2017
24 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
10 Jan 2017 AA Full accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
01 Feb 2016 CH01 Director's details changed for Mr Mark James Mitchell on 1 June 2014
05 Jan 2016 AA Full accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
08 Jan 2015 AA Full accounts made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
26 Feb 2014 AD03 Register(s) moved to registered inspection location
26 Feb 2014 AD02 Register inspection address has been changed
06 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
11 Sep 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
09 Sep 2013 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
01 May 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
28 Jan 2013 CERTNM Company name changed mitchell farrar insolvency practitioners (2012) LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-17