FARINGTON COMPONENTS LIMITED
Status | ACTIVE |
Company No. | 01813333 |
Category | Private Limited Company |
Incorporated | 03 May 1984 |
Age | 40 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 19 Feb 2013 |
Years | 11 years, 3 months, 19 days |
SUMMARY
FARINGTON COMPONENTS LIMITED is an active private limited company with number 01813333. It was incorporated 40 years, 1 month, 7 days ago, on 03 May 1984 and it was dissolved 11 years, 3 months, 19 days ago, on 19 February 2013. The company address is 1 More London Place 1 More London Place, SE1 2AF.
Company Fillings
Termination director company with name termination date
Date: 16 Sep 2021
Action Date: 09 Jun 2005
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Scott Bissland
Termination date: 2005-06-09
Documents
Restoration order of court
Date: 04 Apr 2017
Category: Restoration
Type: AC92
Documents
Dissolved compulsory strike off suspended
Date: 19 Apr 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 06 Aug 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Restoration order of court
Date: 12 Nov 2010
Category: Restoration
Type: AC92
Documents
Court order
Date: 29 Dec 2006
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Legacy
Date: 09 Sep 2005
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary statement of receipts and payments
Date: 09 Jun 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary creditors return of final meeting
Date: 09 Jun 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments
Date: 10 Feb 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 24 Jun 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 27 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 27/04/04 from: becket house 1 lambeth palace road london SE1 7EU
Documents
Liquidation voluntary statement of receipts and payments
Date: 19 Jan 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 30 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 30/12/02 from: farington works golden hill lane leyland lancashire PR5 1YP
Documents
Liquidation voluntary statement of affairs
Date: 24 Dec 2002
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 24 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Dec 2002
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type full
Date: 11 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/02; full list of members
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/00; full list of members
Documents
Accounts with accounts type full
Date: 13 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/99; no change of members
Documents
Accounts with accounts type full
Date: 30 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Dec 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/99 to 31/12/98
Documents
Legacy
Date: 28 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 25 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 09 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/98; full list of members
Documents
Accounts with accounts type full
Date: 24 Mar 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 27 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/97; full list of members
Documents
Legacy
Date: 30 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Apr 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 15 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/96; no change of members
Documents
Legacy
Date: 08 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 08 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 22 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 31/03
Documents
Legacy
Date: 27 Nov 1995
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type full
Date: 17 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Oct 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/95; no change of members
Documents
Resolution
Date: 08 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 24 Oct 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Oct 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Sep 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Sep 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/94; full list of members
Documents
Accounts with accounts type full
Date: 09 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Resolution
Date: 21 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 13 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/93; full list of members
Documents
Certificate capital reduction issued capital
Date: 01 Dec 1992
Category: Capital
Sub Category: Certificate
Type: CERT15
Documents
Resolution
Date: 01 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Nov 1992
Category: Capital
Type: OC138
Description: Reduction of iss capital and minute (oc) £ ic 90028100/ 100
Documents
Accounts with accounts type full
Date: 10 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 06 Oct 1992
Category: Capital
Type: 88(2)R
Description: Ad 23/09/92--------- £ si 36636000@1=36636000 £ ic 53392100/90028100
Documents
Resolution
Date: 06 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Oct 1992
Category: Capital
Type: 123
Description: £ nc 53392100/90028100 23/09/92
Documents
Legacy
Date: 02 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/92; full list of members
Documents
Resolution
Date: 07 Jul 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ANGUYO'S PSYCHIATRIC CARE LIMITED
19 SPRINGHILL ROAD,TELFORD,TF4 3DG
Number: | 09282376 |
Status: | ACTIVE |
Category: | Private Limited Company |
CTIM EVENTS CONSULTANCY LIMITED
SUITE 37 CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD
Number: | 10196003 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LOUPE GREETING CARD CONSULTANTS LTD
89 ELLERTON ROAD,SURBITON,KT6 7UA
Number: | 10742157 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUTLINE EUROPEAN LOGISTICS LIMITED
2 WOODEND INDUSTRIAL ESTATE,COWDENBEATH,KY4 8HW
Number: | SC417822 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HEATHFIELD ROAD,BEXLEYHEATH,DA6 8NP
Number: | 10620322 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARGROVE HOUSE,CHELTENHAM,GL51 4GA
Number: | 10669036 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |