FARFIELD GROUP LIMITED: Filings

  • Overview

    Company NameFARFIELD GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03330049
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for FARFIELD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Registered office address changed from C/O Royce Peeling Green Limited 62 Wellington Road South Stockport Cheshire SK1 3SU to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on Aug 19, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Mar 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 2,012,693.8
    SH01

    Appointment of Maria Elisabeth Anderson as a director on Mar 29, 2016

    2 pagesAP01

    Termination of appointment of Johan Olof Tade Von Heijne as a director on Mar 29, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Mar 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 2,012,693.8
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Mar 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 2,012,693.8
    SH01

    Termination of appointment of Louise Madden as a secretary

    1 pagesTM02

    Termination of appointment of Louise Madden as a secretary

    1 pagesTM02

    Registered office address changed from * G15 3000 Manchester Business Park Aviator Way Manchester M22 5TG England* on Mar 10, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Registered office address changed from * West Wing, Level 7, Voyager Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom* on Jun 18, 2013

    1 pagesAD01

    Annual return made up to Mar 07, 2013 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Miss Louise Madden on Apr 03, 2013

    1 pagesCH03

    Appointment of Dr Johan Olof Tade Von Heijne as a director

    2 pagesAP01

    Termination of appointment of Jan Wahlstrom as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Appointment of Christina Anna Rubenhag as a director

    2 pagesAP01

    Annual return made up to Mar 07, 2012 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0