- Company Overview for THE FARLEIGH BUILDING COMPANY LIMITED (08279981)
- Filing history for THE FARLEIGH BUILDING COMPANY LIMITED (08279981)
- People for THE FARLEIGH BUILDING COMPANY LIMITED (08279981)
- Charges for THE FARLEIGH BUILDING COMPANY LIMITED (08279981)
- Insolvency for THE FARLEIGH BUILDING COMPANY LIMITED (08279981)
- More for THE FARLEIGH BUILDING COMPANY LIMITED (08279981)
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) |
---|---|---|---|
02 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Oct 2023 | AD01 | Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG England to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 12 October 2023 | |
12 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2023 | LIQ01 | Declaration of solvency | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Jul 2023 | MR04 | Satisfaction of charge 082799810001 in full | |
17 Jul 2023 | MR04 | Satisfaction of charge 082799810002 in full | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
13 Apr 2021 | MR01 | Registration of charge 082799810001, created on 31 March 2021 | |
13 Apr 2021 | MR01 | Registration of charge 082799810002, created on 31 March 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from Charwell House C/O B20 Ltd Wilsom Road Alton GU34 2PP England to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 25 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mr Gary Francis Mcmurray on 25 February 2021 | |
05 Feb 2021 | AP01 | Appointment of Mrs Barbara Ann Mcmurray as a director on 25 January 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
12 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from 17 Princess Drive Alton Hampshire GU34 1QS to Charwell House C/O B20 Ltd Wilsom Road Alton GU34 2PP on 21 March 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |