FARPOD LIMITED
Status | LIQUIDATION |
Company No. | 04978420 |
Category | Private Limited Company |
Incorporated | 27 Nov 2003 |
Age | 20 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
FARPOD LIMITED is an liquidation private limited company with number 04978420. It was incorporated 20 years, 6 months, 6 days ago, on 27 November 2003. The company address is Yorkshire House Yorkshire House, Holmfirth, HD9 1HN, West Yorkshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Mar 2024
Action Date: 05 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-05
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2023
Action Date: 15 Jul 2023
Category: Address
Type: AD01
Old address: Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ
Change date: 2023-07-15
New address: Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN
Documents
Liquidation voluntary death liquidator
Date: 14 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary removal of liquidator by court
Date: 06 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Apr 2022
Action Date: 05 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-05
Documents
Liquidation voluntary removal of liquidator by court
Date: 18 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 15 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 May 2021
Action Date: 05 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 May 2020
Action Date: 05 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2019
Action Date: 05 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-05
Documents
Liquidation voluntary statement of affairs
Date: 22 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-21
Old address: Milner House Milner Way Ossett West Yorkshire WF5 9JE
New address: Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 19 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Capital cancellation shares
Date: 15 Dec 2017
Action Date: 16 Oct 2017
Category: Capital
Type: SH06
Date: 2017-10-16
Capital : 0.80735 GBP
Documents
Capital cancellation shares
Date: 15 Dec 2017
Action Date: 16 Nov 2017
Category: Capital
Type: SH06
Capital : 0.80 GBP
Date: 2017-11-16
Documents
Capital return purchase own shares
Date: 15 Dec 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 15 Dec 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Capital return purchase own shares
Date: 23 Nov 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 06 Nov 2017
Action Date: 15 Sep 2017
Category: Capital
Type: SH06
Date: 2017-09-15
Capital : 0.8142 GBP
Documents
Capital cancellation shares
Date: 26 Sep 2017
Action Date: 31 Aug 2017
Category: Capital
Type: SH06
Capital : 0.82105 GBP
Date: 2017-08-31
Documents
Capital cancellation shares
Date: 16 Aug 2017
Action Date: 14 Jul 2017
Category: Capital
Type: SH06
Capital : 0.8279 GBP
Date: 2017-07-14
Documents
Capital return purchase own shares
Date: 16 Aug 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 17 Jul 2017
Action Date: 16 Jun 2017
Category: Capital
Type: SH06
Capital : 0.83475 GBP
Date: 2017-06-16
Documents
Capital return purchase own shares
Date: 17 Jul 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 21 Jun 2017
Action Date: 16 May 2017
Category: Capital
Type: SH06
Date: 2017-05-16
Capital : 0.84160 GBP
Documents
Capital return purchase own shares
Date: 21 Jun 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 12 Jun 2017
Action Date: 13 Apr 2017
Category: Capital
Type: SH06
Capital : 0.84845 GBP
Date: 2017-04-13
Documents
Capital return purchase own shares
Date: 12 Jun 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 18 Apr 2017
Action Date: 16 Mar 2017
Category: Capital
Type: SH06
Date: 2017-03-16
Capital : 0.85530 GBP
Documents
Capital return purchase own shares
Date: 18 Apr 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 31 Mar 2017
Action Date: 16 Feb 2017
Category: Capital
Type: SH06
Date: 2017-02-16
Capital : 0.86215 GBP
Documents
Capital return purchase own shares
Date: 16 Mar 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 08 Feb 2017
Action Date: 16 Jan 2017
Category: Capital
Type: SH06
Capital : 0.869 GBP
Date: 2017-01-16
Documents
Capital return purchase own shares
Date: 08 Feb 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 18 Jan 2017
Action Date: 16 Dec 2016
Category: Capital
Type: SH06
Capital : 0.87585 GBP
Date: 2016-12-16
Documents
Capital return purchase own shares
Date: 18 Jan 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Capital cancellation shares
Date: 20 Dec 2016
Action Date: 16 Nov 2016
Category: Capital
Type: SH06
Date: 2016-11-16
Capital : 0.8827 GBP
Documents
Capital return purchase own shares
Date: 20 Dec 2016
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Capital cancellation shares
Date: 06 Dec 2016
Action Date: 17 Oct 2016
Category: Capital
Type: SH06
Capital : 0.88955 GBP
Date: 2016-10-17
Documents
Capital return purchase own shares
Date: 06 Dec 2016
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 14 Nov 2016
Action Date: 16 Sep 2016
Category: Capital
Type: SH06
Date: 2016-09-16
Capital : 0.8964 GBP
Documents
Capital cancellation shares
Date: 07 Nov 2016
Action Date: 16 Jul 2016
Category: Capital
Type: SH06
Date: 2016-07-16
Capital : 0.9101 GBP
Documents
Capital cancellation shares
Date: 07 Nov 2016
Action Date: 16 Aug 2016
Category: Capital
Type: SH06
Capital : 0.90325 GBP
Date: 2016-08-16
Documents
Capital return purchase own shares
Date: 31 Oct 2016
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 24 Oct 2016
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 24 Oct 2016
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 29 Sep 2016
Action Date: 16 Jun 2016
Category: Capital
Type: SH06
Date: 2016-06-16
Capital : 0.92 GBP
Documents
Capital cancellation shares
Date: 29 Sep 2016
Action Date: 16 May 2016
Category: Capital
Type: SH06
Capital : 0.92380 GBP
Date: 2016-05-16
Documents
Capital return purchase own shares
Date: 02 Aug 2016
Category: Capital
Type: SH03
Documents
Resolution
Date: 25 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 25 Jul 2016
Category: Capital
Type: SH03
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 May 2016
Action Date: 15 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049784200003
Charge creation date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Mortgage satisfy charge full
Date: 21 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049784200001
Documents
Mortgage satisfy charge full
Date: 21 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049784200002
Documents
Mortgage create with deed with charge number
Date: 13 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049784200002
Documents
Mortgage create with deed with charge number
Date: 13 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049784200001
Documents
Change person director company with change date
Date: 03 Jan 2013
Action Date: 14 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-14
Officer name: Paul Gregory O'donnell
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Change person secretary company with change date
Date: 21 Dec 2012
Action Date: 14 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul Gregory O'donnell
Change date: 2012-12-14
Documents
Change registered office address company with date old address
Date: 24 Jan 2012
Action Date: 24 Jan 2012
Category: Address
Type: AD01
Old address: Unit 1B South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ
Change date: 2012-01-24
Documents
Accounts with accounts type small
Date: 04 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Termination director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Bates
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Termination director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Bates
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Accounts with accounts type small
Date: 09 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Thomas Farr
Change date: 2009-11-27
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Gregory O'donnell
Change date: 2009-11-27
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Shaun Bates
Documents
Legacy
Date: 30 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 30/03/2009 from 103 dale street ossett wakefield west yorkshire WF5 9HW
Documents
Accounts with accounts type small
Date: 10 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; no change of members
Documents
Resolution
Date: 22 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 05 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 16 Mar 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Resolution
Date: 05 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/06; full list of members
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 20/10/06 from: 286 potovens lane, wrenthorpe wakefield west yorkshire WF2 oqg
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Some Companies
7 BOWER ROAD,FARNHAM,GU10 4ST
Number: | 09836055 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID STROM CONSULTANCY SERVICES LTD
FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10000269 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ALBANY ROAD,COVENTRY,CV5 6JQ
Number: | 10763080 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 RUDDLESWAY,WINDSOR,SL4 5SF
Number: | 11377111 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANCTUARY MANAGEMENT SERVICES LIMITED
SANCTUARY HOUSE CHAMBER COURT,WORCESTER,WR1 3ZQ
Number: | 04230906 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5098,AYR,KA7 1UB
Number: | SL027987 |
Status: | ACTIVE |
Category: | Limited Partnership |