Advanced company searchLink opens in new window

FAREWELL PROPERTIES LTD

Company number 08099060

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)
28 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2017 AA Total exemption small company accounts made up to 30 July 2016
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2016 AA Total exemption small company accounts made up to 30 July 2015
13 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 AA Total exemption small company accounts made up to 30 July 2014
22 Aug 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
06 Jun 2014 AA Total exemption small company accounts made up to 30 July 2013
03 Jun 2014 TM01 Termination of appointment of Salomon Noe as a director
12 Mar 2014 AA01 Previous accounting period shortened from 31 July 2013 to 30 July 2013
11 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 July 2013
02 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2013 CERTNM Company name changed farewwell builders LTD\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
12 Jun 2013 AP01 Appointment of Mr Philip Martin Noe as a director
12 Jun 2013 AP01 Appointment of Mr Salomon Noe as a director
11 Jun 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
11 Jun 2013 AD01 Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 11 June 2013
11 Jun 2012 NEWINC Incorporation