Advanced company searchLink opens in new window

FARROW INNS LIMITED

Company number 08415753

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2018 DS01 Application to strike the company off the register
24 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
31 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
18 Mar 2016 MR04 Satisfaction of charge 084157530002 in full
15 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 60,000
15 Mar 2016 CH01 Director's details changed for Samantha Charlton on 1 February 2016
15 Mar 2016 AD01 Registered office address changed from The Kings Head House Bath Road Eastington Stonehouse Gloucestershire GL10 3AA to 41 Old Bath Road Cheltenham Gloucestershire GL53 7QE on 15 March 2016
22 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 60,000
26 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 60,000
19 Aug 2013 SH01 Statement of capital following an allotment of shares on 12 August 2013
  • GBP 60,000
19 Aug 2013 TM01 Termination of appointment of Peter Farrow as a director
19 Aug 2013 AP01 Appointment of Samantha Charlton as a director
14 Aug 2013 MR01 Registration of charge 084157530002
11 Jul 2013 MR01 Registration of charge 084157530001
14 Jun 2013 AD01 Registered office address changed from the Orchards Gloucester Road Staverton Gloucestershire GL50 0SS England on 14 June 2013
12 Jun 2013 TM01 Termination of appointment of Samantha Charlton as a director
02 May 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
22 Feb 2013 NEWINC Incorporation