FARR ENGINEERING SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 04122341 |
Category | Private Limited Company |
Incorporated | 11 Dec 2000 |
Age | 23 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
FARR ENGINEERING SERVICES LIMITED is an liquidation private limited company with number 04122341. It was incorporated 23 years, 5 months, 19 days ago, on 11 December 2000. The company address is 45 Gresham Street(Rrs), London, EC2V 7BG.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-22
New address: 45 Gresham Street(Rrs) London EC2V 7BG
Old address: Londoneast U.K. Yewtree Avenue Dagenham RM10 7FN England
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 22 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type small
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type small
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Notification of a person with significant control
Date: 16 Aug 2021
Action Date: 15 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-06-15
Psc name: Cdfm Holdings Limited
Documents
Cessation of a person with significant control
Date: 05 Aug 2021
Action Date: 15 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-15
Psc name: David Graham Metcalfe
Documents
Cessation of a person with significant control
Date: 05 Aug 2021
Action Date: 15 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher John Farr
Cessation date: 2018-06-15
Documents
Second filing of confirmation statement with made up date
Date: 02 Aug 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type small
Date: 01 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type small
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Change person director company with change date
Date: 17 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Farr
Change date: 2019-12-05
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-05
Old address: Lomdoneast U.K Yewtree Avenue Off Rainham Road South Dagenham RM10 7FN England
New address: Londoneast U.K. Yewtree Avenue Dagenham RM10 7FN
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type small
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Cessation of a person with significant control
Date: 11 Dec 2017
Action Date: 24 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Rene James Williams
Cessation date: 2017-01-24
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-06
Old address: 16 Tadworth Parade Elm Park Essex RM12 5AS
New address: Lomdoneast U.K Yewtree Avenue Off Rainham Road South Dagenham RM10 7FN
Documents
Capital cancellation shares
Date: 02 Mar 2017
Action Date: 24 Jan 2017
Category: Capital
Type: SH06
Date: 2017-01-24
Capital : 96,000 GBP
Documents
Capital return purchase own shares
Date: 28 Feb 2017
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 21 Feb 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-24
Officer name: Alan Rene James Williams
Documents
Resolution
Date: 17 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type full
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type full
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Change person director company with change date
Date: 15 Dec 2014
Action Date: 23 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Graham Metcalfe
Change date: 2014-05-23
Documents
Change person secretary company with change date
Date: 15 Dec 2014
Action Date: 23 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Graham Metcalfe
Change date: 2014-05-23
Documents
Accounts with accounts type small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type small
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Capital return purchase own shares
Date: 21 Nov 2011
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Smith
Documents
Capital cancellation shares
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Capital
Type: SH06
Date: 2011-11-14
Capital : 144,000 GBP
Documents
Resolution
Date: 14 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alan Rene James Williams
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Farr
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Metcalfe
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/05; full list of members
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 02/07/04 from: 39 tamworth road croydon surrey CR0 1XU
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/03; full list of members
Documents
Legacy
Date: 27 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Apr 2002
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 23 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/04/02--------- £ si 191900@1=191900 £ ic 100/192000
Documents
Resolution
Date: 23 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 20/02/02 from: cherry hay wrotham road meopham kent DA13 0QQ
Documents
Certificate change of name company
Date: 23 Jan 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed d & b engineering services limit ed\certificate issued on 23/01/02
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/01; full list of members
Documents
Legacy
Date: 01 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 11/12/00-11/12/00 £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 02 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/03/02
Documents
Legacy
Date: 29 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 29/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 29 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CHAPELTON LODGE,STONEHAVEN,AB39 3NX
Number: | SC151618 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE LEGAL ADVICE LIMITED
25 INGLEWHITE ROAD,PRESTON,PR3 3JS
Number: | 09662454 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIMBOLTON RESIDENTS MANAGEMENT COMPANY LIMITED
22 WYCOMBE END,BEACONSFIELD,HP9 1NB
Number: | 05681006 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAPER ARTISTIC DEVELOPMENT CIC
6 YORK COURT, WILDER STREET,BRISTOL,BS2 8QH
Number: | 08894131 |
Status: | ACTIVE |
Category: | Community Interest Company |
POWIS LODGE (BRIGHTON) LIMITED
168 CHURCH ROAD,HOVE,BN3 2EB
Number: | 06639977 |
Status: | ACTIVE |
Category: | Private Limited Company |
KUBOID LTD UNIT 9 BRADFIELD ROAD,WELLINGBOROUGH,NN8 4HB
Number: | 09393991 |
Status: | ACTIVE |
Category: | Private Limited Company |