FARLEY HOLDINGS LIMITED

1 London Square 1 London Square, Guildford, GU1 1UN, Surrey
StatusDISSOLVED
Company No.00669280
CategoryPrivate Limited Company
Incorporated05 Sep 1960
Age63 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution30 Jan 2021
Years3 years, 4 months, 16 days

SUMMARY

FARLEY HOLDINGS LIMITED is an dissolved private limited company with number 00669280. It was incorporated 63 years, 9 months, 10 days ago, on 05 September 1960 and it was dissolved 3 years, 4 months, 16 days ago, on 30 January 2021. The company address is 1 London Square 1 London Square, Guildford, GU1 1UN, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Sep 2020

Action Date: 04 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-04

Documents

View document PDF

Resolution

Date: 14 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-27

Old address: 614 Kingston Road Raynes Park London SW20 8DN United Kingdom

New address: 1 London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Old address: 620a Kingston Road Raynes Park London SW20 8DN

New address: 614 Kingston Road Raynes Park London SW20 8DN

Change date: 2019-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sally Joanne Wilson

Notification date: 2019-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Stephen Butt

Notification date: 2019-05-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2019

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Doreen Florence Farley

Cessation date: 2018-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Doreen Florence Farley

Termination date: 2017-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-11

Officer name: Doreen Florence Farley

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-11

Officer name: Doreen Florence Farley

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Doreen Florence Farley

Termination date: 2017-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Doreen Florence Farley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-13

Officer name: Mr Mark Stephen Butt

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-13

Officer name: Sally Joanne Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Coles Farley

Termination date: 2015-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 17 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Mrs Doreen Florence Farley

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Mr Brian Coles Farley

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-20

Officer name: Mrs Doreen Florence Farley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 05/04/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 05/04/06

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 14 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/94; no change of members

Documents

View document PDF

Legacy

Date: 17 Feb 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 20/05/92; no change of members

Documents

View document PDF

Legacy

Date: 12 Jun 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 12/06/92

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 20/05/91; no change of members

Documents

View document PDF


Some Companies

BLFL SERVICES LTD

134 STATION ROAD,BURNHAM-ON-CROUCH,CM0 8HQ

Number:08522859
Status:ACTIVE
Category:Private Limited Company

KEERIM DESIGN LIMITED

NEWTOWN HOUSE,LIPHOOK,GU30 7DX

Number:06815210
Status:ACTIVE
Category:Private Limited Company

PRL ENVIRONMENTAL SERVICES LTD

OLD DAIRY FARM CENTRE,NORTHAMPTON,NN7 4SH

Number:09824708
Status:ACTIVE
Category:Private Limited Company

SANDSTONE SUPPLIES UK LIMITED

THE ANNEXE WALTON LODGE HILL CLIFFE ROAD,WARRINGTON,WA4 6NU

Number:10676803
Status:ACTIVE
Category:Private Limited Company

SQUASH MATE LTD

OAKBANK,CARLISLE,CA4 9TG

Number:11372544
Status:ACTIVE
Category:Private Limited Company

STAYINFRONT (UK) LIMITED

1 TWYFORD PLACE LINCOLNS INN OFFICE VILLAGE,HIGH WYCOMBE,HP12 3RE

Number:03438940
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source