Advanced company searchLink opens in new window

FARNBOROUGH FINANCE (2007) LIMITED

Company number 06445052

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
12 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
12 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
12 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2020 DS01 Application to strike the company off the register
26 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
26 Aug 2020 SH20 Statement by Directors
26 Aug 2020 SH19 Statement of capital on 26 August 2020
  • GBP 1.00
26 Aug 2020 CAP-SS Solvency Statement dated 12/08/20
26 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 12/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
18 Oct 2019 AA Full accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
30 Jul 2019 PSC07 Cessation of Hogg Robinson Switzerland Limited as a person with significant control on 6 April 2016
04 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
29 Oct 2018 TM02 Termination of appointment of Keith John Burgess as a secretary on 17 September 2018
29 Oct 2018 TM01 Termination of appointment of Michele Nicola Maher as a director on 17 September 2018
29 Oct 2018 TM01 Termination of appointment of David John Chegwidden Radcliffe as a director on 17 September 2018
29 Oct 2018 AP01 Appointment of Aymeric Gibon as a director on 17 September 2018
25 Sep 2018 AA Full accounts made up to 31 March 2018
18 Sep 2018 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
08 Sep 2018 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
16 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates