Advanced company searchLink opens in new window

CHRIS FARRAR CONSULTING LTD

Company number 08782190

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)
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
  • GBP 6
07 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
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
  • GBP 2