- Company Overview for FARROCHE MANAGEMENT LIMITED (08900151)
- Filing history for FARROCHE MANAGEMENT LIMITED (08900151)
- People for FARROCHE MANAGEMENT LIMITED (08900151)
- More for FARROCHE MANAGEMENT LIMITED (08900151)
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
|
|
08 Jun 2016 | TM01 | Termination of appointment of Parjinder Singh Sangha as a director on 26 February 2016 |