FAREBAY LIMITED
Status | DISSOLVED |
Company No. | 01462705 |
Category | Private Limited Company |
Incorporated | 22 Nov 1979 |
Age | 44 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 24 Jul 2018 |
Years | 5 years, 10 months, 9 days |
SUMMARY
FAREBAY LIMITED is an dissolved private limited company with number 01462705. It was incorporated 44 years, 6 months, 10 days ago, on 22 November 1979 and it was dissolved 5 years, 10 months, 9 days ago, on 24 July 2018. The company address is 51 Lord Street, Manchester, M3 1HE, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Jan 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
New address: 51 Lord Street Manchester M3 1HE
Change date: 2016-05-03
Old address: Taxi Rank, Bolton Street Bury Lancashire BL9 0EY
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 16 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-30
Officer name: Mr Shazad Khan
Documents
Termination director company with name termination date
Date: 16 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: Ghazanfar Ali Khan
Documents
Accounts amended with accounts type total exemption small
Date: 18 May 2015
Action Date: 30 Nov 2013
Category: Accounts
Type: AAMD
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Termination director company with name termination date
Date: 08 Sep 2014
Action Date: 04 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-04
Officer name: Husson Aktar
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Appoint person director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ghazanfar Ali Khan
Documents
Termination director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdul Rehman
Documents
Termination director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Croft
Documents
Termination director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Haq Khan
Documents
Termination secretary company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Khalid Hussain
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Termination director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Khalid Hussain
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Capital cancellation shares
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Capital
Type: SH06
Capital : 12 GBP
Date: 2012-11-28
Documents
Resolution
Date: 14 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 09 Aug 2012
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 30 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Husson Aktar
Change date: 2011-04-30
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 30 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Haq Nawaz Khan
Change date: 2011-04-30
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 30 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-30
Officer name: Mr Colin Geoffrey Croft
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 30 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Khalid Hussain
Change date: 2011-04-30
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 30 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Abdul Rehman
Change date: 2011-04-30
Documents
Appoint person secretary company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Khalid Hussain
Documents
Appoint person director company with name
Date: 27 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Khalid Hussain
Documents
Appoint person director company with name
Date: 27 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Abdul Rehman
Documents
Termination director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Walker
Documents
Termination secretary company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Armstrong
Documents
Termination director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Riley
Documents
Termination director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Armstrong
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terry Walker
Change date: 2010-04-30
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Edward Riley
Change date: 2010-04-30
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Haq Nawaz Khan
Change date: 2010-04-30
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Geoffrey Croft
Change date: 2010-04-30
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: Miss Patricia Armstrong
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: Husson Aktar
Documents
Change person secretary company with change date
Date: 12 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-30
Officer name: Patricia Armstrong
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary brian rushton
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed haq nawaz khan
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed patricia armstrong
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed joseph edward riley
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert reeves
Documents
Accounts with accounts type total exemption small
Date: 28 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Legacy
Date: 08 May 2007
Category: Address
Type: 287
Description: Registered office changed on 08/05/07 from: taxi rank, bolton street bury lancashire BL9 0EY
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 24 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 27 May 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 24 May 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 24 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 06 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ECO ELECTRICAL DESIGN AND INSTALLATION LTD
LGJ HOUSE,MALDON,CM9 6SH
Number: | 11531219 |
Status: | ACTIVE |
Category: | Private Limited Company |
J GREEN PLASTERING & BUILDING SERVICES LTD
11 CASSEY BOTTOM LANE,BRISTOL,BS5 8BX
Number: | 08118278 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 LOVIBONDS AVENUE,ORPINGTON,BR6 8EN
Number: | 06726331 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHBRIDGE HOUSE,UXBRIDGE,UB8 1LU
Number: | 09653874 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 RYDAL WAY,RUISLIP,HA4 0RU
Number: | 02596482 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPSTONE HOUSE PROSPECT PARK,CHESTERFIELD,S41 9RD
Number: | 03903019 |
Status: | ACTIVE |
Category: | Private Limited Company |