- Company Overview for FARTHINGS CARE HOMES LIMITED (10572931)
- Filing history for FARTHINGS CARE HOMES LIMITED (10572931)
- People for FARTHINGS CARE HOMES LIMITED (10572931)
- Registers for FARTHINGS CARE HOMES LIMITED (10572931)
- More for FARTHINGS CARE HOMES LIMITED (10572931)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2018 | DS01 | Application to strike the company off the register | |
22 Oct 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
10 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
14 Nov 2017 | AD03 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX | |
14 Nov 2017 | AD02 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX | |
26 Oct 2017 | PSC02 | Notification of Fch Holdings Limited as a person with significant control on 31 July 2017 | |
26 Oct 2017 | PSC07 | Cessation of Barbara Maria Pope as a person with significant control on 31 July 2017 | |
26 Oct 2017 | PSC07 | Cessation of Alan David Pope as a person with significant control on 30 July 2017 | |
20 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 July 2017 | |
01 Sep 2017 | AP01 | Appointment of Gareth David Leonard Pope as a director on 31 July 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Barbara Maria Pope as a director on 31 July 2017 | |
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2017 | CONNOT | Change of name notice | |
11 Aug 2017 | AP01 | Appointment of Mrs Julia Jeal as a director on 31 July 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Alan David Pope as a director on 31 July 2017 | |
09 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 25 July 2017
|
|
19 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-19
|