FARROCHE MANAGEMENT LIMITED

33 Wolverhampton Road, Cannock, WS11 1AP, Staffs
StatusDISSOLVED
Company No.08900151
CategoryPrivate Limited Company
Incorporated18 Feb 2014
Age10 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 years, 30 days

SUMMARY

FARROCHE MANAGEMENT LIMITED is an dissolved private limited company with number 08900151. It was incorporated 10 years, 3 months, 26 days ago, on 18 February 2014 and it was dissolved 2 years, 30 days ago, on 17 May 2022. The company address is 33 Wolverhampton Road, Cannock, WS11 1AP, Staffs.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2021

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-13

Psc name: Robert John Hodges

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2021

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-13

Psc name: Robert Adrian Hodges

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2021

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-13

Psc name: Richard Joseph Hodges

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Adrian Hodges

Termination date: 2019-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-13

Officer name: Richard Joseph Hodges

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-13

Officer name: Robert John Hodges

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-20

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 33 Wolverhampton Road Cannock Staffs WS11 1AP

Documents

View document PDF

Annual return company with made up date

Date: 08 Jun 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parjinder Singh Sangha

Termination date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Vizor

Termination date: 2016-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Administrative restoration company

Date: 08 Jun 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 29 Sep 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 18 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8SUPERCAR LTD

84 STATION ROAD,STAINES-UPON-THAMES,TW19 5NH

Number:11478778
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE CARDIAC SURGERY LIMITED

30A BELVOIR ROAD,CAMBRIDGE,CB4 1JJ

Number:10565856
Status:ACTIVE
Category:Private Limited Company

DM AND JP COMMERCIAL LIMITED

24 JAMES STREET WEST,BATH AND NORTH EAST SOMERSET,BA1 2BT

Number:04596616
Status:ACTIVE
Category:Private Limited Company

HOME SENSATIONS LIMITED

1A ROBINSON WAY,KETTERING,NN16 8PT

Number:06365696
Status:ACTIVE
Category:Private Limited Company

KPK FACILITIES LTD

50 TOTLAND CLOSE,MANCHESTER,M12 5RY

Number:10822889
Status:ACTIVE
Category:Private Limited Company

SPEEDS SPECIALIST CARS LTD

119 KENNETH ROAD,ROMFORD,RM6 6LR

Number:11806030
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