Advanced company searchLink opens in new window

FARR HOLDINGS LIMITED

Company number 02387433

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)
28 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2013 4.68 Liquidators' statement of receipts and payments to 12 June 2013
28 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
07 Jan 2013 AD01 Registered office address changed from Third Floor, Sunley House Bedford Park Croydon CR0 2AP on 7 January 2013
04 Jan 2013 4.70 Declaration of solvency
04 Jan 2013 600 Appointment of a voluntary liquidator
04 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-20
02 Oct 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 December 2011
16 Jun 2012 TM01 Termination of appointment of David Martin Oliver as a director on 15 June 2012
13 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1,250,000
01 Dec 2011 CH01 Director's details changed for Ian Ronald Sutherland on 21 November 2011
07 Oct 2011 AP01 Appointment of Ian Ronald Sutherland as a director on 1 October 2011
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
31 May 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
08 Apr 2011 TM01 Termination of appointment of Andrew Jenkinson as a director
01 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
16 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
08 Oct 2009 CH01 Director's details changed for Andrew Timothy Jenkinson on 7 October 2009
08 Oct 2009 CH03 Secretary's details changed for Christina Hong Ye on 7 October 2009
09 Jun 2009 363a Return made up to 22/05/09; full list of members
19 Dec 2008 288b Appointment Terminated Director james smith
13 Nov 2008 288a Director appointed david martin oliver
06 Nov 2008 288a Director appointed andrew timothy jenkinson
14 Oct 2008 288b Appointment Terminated Secretary robin johnson