- Company Overview for CHRIS FARRAR CONSULTING LTD (08782190)
- Filing history for CHRIS FARRAR CONSULTING LTD (08782190)
- People for CHRIS FARRAR CONSULTING LTD (08782190)
- More for CHRIS FARRAR CONSULTING LTD (08782190)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2018 | DS01 | Application to strike the company off the register | |
08 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
21 Nov 2017 | PSC04 | Change of details for Mr Timothy Edgar Farrar as a person with significant control on 21 November 2017 | |
21 Nov 2017 | PSC05 | Change of details for Farrars Limited as a person with significant control on 21 November 2017 | |
10 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Mar 2017 | AD01 | Registered office address changed from 9 John Tiltman Drive Loughborough Leicestershire LE11 2PU to Unit 1 Cedars Office Park Butt Lane, Normanton on Soar Loughborough Leicestershire LE12 5EE on 1 March 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
03 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jun 2016 | TM01 | Termination of appointment of Charlotte Fleur Hankin as a director on 21 June 2016 | |
19 May 2016 | SH01 |
Statement of capital following an allotment of shares on 19 May 2016
|
|
07 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | CH01 | Director's details changed for Mrs Charlotte Fleur Hankin on 7 December 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from Acorn House 4 Mill Fields Bassingham Lincoln Lincolnshire LN5 9NP United Kingdom to 9 John Tiltman Drive Loughborough Leicestershire LE11 2PU on 13 October 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr Timothy Edgar Farrar as a director on 23 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Christopher Farrar as a director on 16 September 2015 | |
10 Sep 2015 | AP01 | Appointment of Mrs Charlotte Fleur Hankin as a director on 1 June 2015 | |
15 May 2015 | TM01 | Termination of appointment of Timothy Edgar Farrar as a director on 15 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Kathryn Elena Farrar as a director on 15 May 2015 | |
11 May 2015 | AD01 | Registered office address changed from 9 John Tiltman Drive Loughborough Leicestershire LE11 2PU to Acorn House 4 Mill Fields Bassingham Lincoln Lincolnshire LN5 9NP on 11 May 2015 | |
11 May 2015 | CERTNM |
Company name changed farrars accountancy and taxation LIMITED\certificate issued on 11/05/15
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|