Advanced company searchLink opens in new window

FARROCHE MANAGEMENT LIMITED

Company number 08900151

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2022 DS01 Application to strike the company off the register
14 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
26 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with updates
26 Apr 2021 PSC01 Notification of Robert John Hodges as a person with significant control on 13 August 2019
26 Apr 2021 PSC07 Cessation of Robert Adrian Hodges as a person with significant control on 13 August 2019
26 Apr 2021 PSC07 Cessation of Richard Joseph Hodges as a person with significant control on 13 August 2019
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
18 Jun 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
14 Aug 2019 TM01 Termination of appointment of Robert Adrian Hodges as a director on 13 August 2019
14 Aug 2019 TM01 Termination of appointment of Richard Joseph Hodges as a director on 13 August 2019
14 Aug 2019 AP01 Appointment of Robert John Hodges as a director on 13 August 2019
29 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
07 Jan 2019 AA Accounts for a dormant company made up to 28 February 2018
03 Apr 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
29 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
10 May 2017 CS01 Confirmation statement made on 18 February 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AA Accounts for a dormant company made up to 28 February 2016
20 Jan 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 33 Wolverhampton Road Cannock Staffs WS11 1AP on 20 January 2017
08 Jun 2016 AR01 Annual return made up to 18 February 2016
Statement of capital on 2016-06-08
  • GBP 1,000
08 Jun 2016 TM01 Termination of appointment of Parjinder Singh Sangha as a director on 26 February 2016