- Company Overview for FARFORTH LOGISTICS LTD (08947293)
- Filing history for FARFORTH LOGISTICS LTD (08947293)
- People for FARFORTH LOGISTICS LTD (08947293)
- More for FARFORTH LOGISTICS LTD (08947293)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2018 | DS01 | Application to strike the company off the register | |
11 May 2018 | PSC07 | Cessation of Barry Larkin as a person with significant control on 15 March 2017 | |
10 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 15 March 2017 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from 156 Hookfield Harlow CM18 6QN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 March 2017 | |
27 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Barry Larkin as a director on 15 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
24 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from 12 Lingholm Close St Mellons Cardiff CF3 0EU United Kingdom to 156 Hookfield Harlow CM18 6QN on 3 June 2016 | |
03 Jun 2016 | AP01 | Appointment of Barry Larkin as a director on 27 May 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Dean Bees as a director on 27 May 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Grzegorz Owsinski as a director on 21 April 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from 79 Whitethorn Street London E3 4DA United Kingdom to 12 Lingholm Close St Mellons Cardiff CF3 0EU on 29 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Dean Bees as a director on 21 April 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
07 Jan 2016 | TM01 | Termination of appointment of William Straun as a director on 22 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Grzegorz Owsinski as a director on 22 December 2015 | |
07 Jan 2016 | AD01 | Registered office address changed from 33 Nether Pasture Netherfield Nottingham NG4 2JZ United Kingdom to 79 Whitethorn Street London E3 4DA on 7 January 2016 | |
02 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
14 Apr 2015 | AP01 | Appointment of William Straun as a director on 10 April 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from 39 Northumbria Walk Newcastle upon Tyne Tyne and Wear NE5 2RR to 33 Nether Pasture Netherfield Nottingham NG4 2JZ on 14 April 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of David Doughty as a director on 10 April 2015 |