Advanced company searchLink opens in new window

2FARR HOLDINGS LIMITED

Company number 10225662

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)
03 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2023 AA Micro company accounts made up to 30 June 2023
14 Apr 2023 CH01 Director's details changed for Mr Andrew Nicholas Martin on 14 April 2023
14 Apr 2023 PSC04 Change of details for Mrs Jacqueline Anne Martin as a person with significant control on 5 September 2022
14 Apr 2023 PSC04 Change of details for Mr Andrew Nicholas Martin as a person with significant control on 5 September 2022
14 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
28 Nov 2022 AA Micro company accounts made up to 30 June 2022
06 Sep 2022 PSC07 Cessation of Kevin Maurice Farr as a person with significant control on 5 September 2022
06 Sep 2022 PSC01 Notification of Jacqueline Anne Martin as a person with significant control on 5 September 2022
06 Sep 2022 AD01 Registered office address changed from Suite 8B Marina Court Castle Street Hull East Yorkshire HU1 1TJ to C/O Anthony Russel Chartered Accountants Winghams House 9 Freeport Office Village Braintree Essex CM77 8YG on 6 September 2022
06 Sep 2022 PSC01 Notification of Andrew Nicholas Martin as a person with significant control on 5 September 2022
06 Sep 2022 TM01 Termination of appointment of John Richrd Pirrit as a director on 5 September 2022
06 Sep 2022 AP01 Appointment of Mr Andrew Nicholas Martin as a director on 5 September 2022
24 Jun 2022 AA Micro company accounts made up to 30 June 2021
21 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
28 Mar 2022 PSC07 Cessation of Bonita Jane Farr as a person with significant control on 26 November 2021
03 Dec 2021 AP01 Appointment of John Richrd Pirrit as a director on 24 November 2021
02 Dec 2021 AD01 Registered office address changed from Priors Hall Stebbing Essex CM6 3SW England to Suite 8B Marina Court Castle Street Hull East Yorkshire HU1 1TJ on 2 December 2021
02 Dec 2021 TM01 Termination of appointment of Bonita Jane Farr as a director on 26 November 2021
20 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 30 June 2020
23 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates