Advanced company searchLink opens in new window

MIKE FARNAN CONSULTANCY LTD

Company number 10278462

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2022 PSC01 Notification of Nicola Jane Farnan as a person with significant control on 12 October 2022
12 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 12 October 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
21 Apr 2022 TM01 Termination of appointment of Mike Farnan as a director on 10 April 2022
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
13 Jul 2020 AP01 Appointment of Mrs Nicola Jane Farnan as a director on 1 July 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
19 Feb 2020 AD01 Registered office address changed from Barnfield Lodge Willbank Lane Faddiley CW5 8JG United Kingdom to Hilltop Erbistock Wrexham LL13 0DL on 19 February 2020
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
09 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
01 Apr 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 January 2019
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
06 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-05
02 May 2018 AA Accounts for a dormant company made up to 31 July 2017
31 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
17 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
14 Jul 2017 TM01 Termination of appointment of Nikki Farnan as a director on 14 July 2017
14 Jul 2017 AP01 Appointment of Mr Mike Farnan as a director on 14 July 2017
14 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
14 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-14
  • GBP 1