FARFIELD GROUP LIMITED: Filings
Overview
| Company Name | FARFIELD GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03330049 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FARFIELD GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Mar 07, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Maria Elisabeth Anderson as a director on Mar 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Johan Olof Tade Von Heijne as a director on Mar 29, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Louise Madden as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Louise Madden as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * G15 3000 Manchester Business Park Aviator Way Manchester M22 5TG England* on Mar 10, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Registered office address changed from * West Wing, Level 7, Voyager Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom* on Jun 18, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Miss Louise Madden on Apr 03, 2013 | 1 pages | CH03 | ||||||||||
Appointment of Dr Johan Olof Tade Von Heijne as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jan Wahlstrom as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Appointment of Christina Anna Rubenhag as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 07, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
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