- Company Overview for MITCHELL FARRAR INSOLVENCY PRACTITIONERS (UK) LIMITED (07996976)
- Filing history for MITCHELL FARRAR INSOLVENCY PRACTITIONERS (UK) LIMITED (07996976)
- People for MITCHELL FARRAR INSOLVENCY PRACTITIONERS (UK) LIMITED (07996976)
- Insolvency for MITCHELL FARRAR INSOLVENCY PRACTITIONERS (UK) LIMITED (07996976)
- More for MITCHELL FARRAR INSOLVENCY PRACTITIONERS (UK) LIMITED (07996976)
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
|
|
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
|
|
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
|
|
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
|
|
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
|