GARY FARROW (PAINTING & DECORATING ) LIMITED
Status | DISSOLVED |
Company No. | 09846529 |
Category | Private Limited Company |
Incorporated | 28 Oct 2015 |
Age | 8 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2023 |
Years | 9 months, 12 days |
SUMMARY
GARY FARROW (PAINTING & DECORATING ) LIMITED is an dissolved private limited company with number 09846529. It was incorporated 8 years, 6 months, 2 days ago, on 28 October 2015 and it was dissolved 9 months, 12 days ago, on 18 July 2023. The company address is 42 Ickwell Road 42 Ickwell Road, Biggleswade, SG18 9AB, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
Old address: 43 Saxon Way Kingsteignton Newton Abbot TQ12 3GE England
Change date: 2022-04-01
New address: 42 Ickwell Road Northill Biggleswade SG18 9AB
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Appoint person director company with name date
Date: 01 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-01
Officer name: Mr David Farrow
Documents
Confirmation statement with no updates
Date: 31 Oct 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Address
Type: AD01
Old address: 2 Lace Crescent Tiverton Devon EX16 5FH England
Change date: 2018-01-26
New address: 43 Saxon Way Kingsteignton Newton Abbot TQ12 3GE
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Farrow
Change date: 2017-12-15
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Address
Type: AD01
Old address: 17 Belfry Mews Rushden NN10 0UX England
Change date: 2017-11-16
New address: 2 Lace Crescent Tiverton Devon EX16 5FH
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-21
New address: 17 Belfry Mews Rushden NN10 0UX
Old address: 82 Hill Rise St. Ives PE27 6SG England
Documents
Some Companies
C/O CMS CARPETS LIMITED,WOKING,GU21 6DY
Number: | 11785179 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ALMOND TREE DRIVE,AYLESBURY,HP22 5WU
Number: | 11813615 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW HORIZONS SOLUTIONS LIMITED
15 UNDERCLIFF ROAD,,SE13 7TU
Number: | 05208868 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 DONEGALL PASS,BELFAST,BT7 1BU
Number: | NI634392 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEA FREIGHT PUBLIC LIMITED COMPANY
SUITE 3 PROVIDENT HOUSE,BECKENHAM,BR3 1AT
Number: | 03058284 |
Status: | ACTIVE |
Category: | Public Limited Company |
SPACES GROUND FLOOR,LONDON,SE1 3PR
Number: | 11767689 |
Status: | ACTIVE |
Category: | Private Limited Company |