Advanced company searchLink opens in new window

STANTEC FARRER LIMITED

Company number 11493916

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2019 DS01 Application to strike the company off the register
08 Mar 2019 AP03 Appointment of Dr David Brian Mclurgh as a secretary on 6 March 2019
08 Mar 2019 TM02 Termination of appointment of Paul James Bresnan as a secretary on 6 March 2019
22 Jan 2019 PSC05 Change of details for Stantec Farrer Limited as a person with significant control on 3 December 2018
13 Dec 2018 AA01 Current accounting period shortened from 31 August 2019 to 31 December 2018
12 Dec 2018 AD01 Registered office address changed from Buckingham Court Frederick Place High Wycombe HP11 1JU United Kingdom to Soapworks Colgate Lane Salford M5 3LZ on 12 December 2018
05 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-03
05 Dec 2018 CONNOT Change of name notice
12 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2018 MR01 Registration of charge 114939160001, created on 2 November 2018
06 Nov 2018 AP01 Appointment of Mr James Lee as a director on 2 November 2018
05 Nov 2018 AP01 Appointment of Mr Blair Michael Lavoie as a director on 2 November 2018
05 Nov 2018 TM01 Termination of appointment of Kenna Marie Houncaren as a director on 2 November 2018
05 Nov 2018 AP03 Appointment of Mr Paul James Bresnan as a secretary on 2 November 2018
05 Nov 2018 TM01 Termination of appointment of Paul Jeremy David Alpern as a director on 2 November 2018
05 Nov 2018 TM02 Termination of appointment of Victoria Hall-Sturt as a secretary on 2 November 2018
05 Nov 2018 TM01 Termination of appointment of Victoria Jayne Hall-Sturt as a director on 2 November 2018
01 Nov 2018 AP01 Appointment of Mr Paul James Bresnan as a director on 1 November 2018
07 Aug 2018 AP01 Appointment of Mr Paul Jeremy David Alpern as a director on 7 August 2018
07 Aug 2018 AP01 Appointment of Mrs Kenna Marie Houncaren as a director on 7 August 2018
01 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-01
  • GBP 1