Download leads from Nexok and grow your business. Find out more

Farnborough Services Limited

Documents

Total Documents125
Total Pages849

Filing History

10 July 2012Final Gazette dissolved following liquidation
10 July 2012Final Gazette dissolved following liquidation
10 July 2012Final Gazette dissolved via compulsory strike-off
10 April 2012Return of final meeting in a members' voluntary winding up
10 April 2012Return of final meeting in a members' voluntary winding up
19 January 2012Declaration of solvency
19 January 2012Declaration of solvency
19 January 2012Appointment of a voluntary liquidator
19 January 2012Appointment of a voluntary liquidator
19 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-01-12
19 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
15 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 102
15 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 102
12 August 2011Accounts for a dormant company made up to 31 March 2011
12 August 2011Accounts for a dormant company made up to 31 March 2011
21 December 2010Accounts for a dormant company made up to 31 March 2010
21 December 2010Accounts for a dormant company made up to 31 March 2010
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
22 July 2009Total exemption full accounts made up to 31 March 2009
22 July 2009Total exemption full accounts made up to 31 March 2009
6 February 2009Total exemption full accounts made up to 31 March 2008
6 February 2009Total exemption full accounts made up to 31 March 2008
28 December 2008Return made up to 13/12/08; full list of members
28 December 2008Return made up to 13/12/08; full list of members
13 May 2008Appointment terminated director roger westwood
13 May 2008Appointment Terminated Director roger westwood
18 January 2008Return made up to 13/12/07; full list of members
18 January 2008Return made up to 13/12/07; full list of members
11 January 2008Director resigned
11 January 2008New director appointed
11 January 2008Director resigned
11 January 2008New director appointed
27 December 2007Full accounts made up to 31 March 2007
27 December 2007Full accounts made up to 31 March 2007
15 December 2006Return made up to 13/12/06; full list of members
15 December 2006Return made up to 13/12/06; full list of members
31 October 2006Secretary's particulars changed
31 October 2006Secretary's particulars changed
27 October 2006Declaration of satisfaction of mortgage/charge
27 October 2006Declaration of satisfaction of mortgage/charge
4 October 2006Full accounts made up to 31 March 2006
4 October 2006Full accounts made up to 31 March 2006
26 September 2006Declaration of assistance for shares acquisition
26 September 2006Declaration of assistance for shares acquisition
12 September 2006Declaration of assistance for shares acquisition
12 September 2006Declaration of assistance for shares acquisition
12 September 2006Declaration of assistance for shares acquisition
12 September 2006Declaration of assistance for shares acquisition
12 September 2006Declaration of assistance for shares acquisition
12 September 2006Declaration of assistance for shares acquisition
12 September 2006Declaration of assistance for shares acquisition
12 September 2006Declaration of assistance for shares acquisition
12 September 2006Declaration of assistance for shares acquisition
12 September 2006Declaration of assistance for shares acquisition
12 September 2006Declaration of assistance for shares acquisition
12 September 2006Declaration of assistance for shares acquisition
12 September 2006Declaration of assistance for shares acquisition
12 September 2006Declaration of assistance for shares acquisition
10 January 2006Return made up to 13/12/05; full list of members
10 January 2006Return made up to 13/12/05; full list of members
2 November 2005Registered office changed on 02/11/05 from: abbey house 282 farnborough road farnborough hampshire GU14 7NJ
2 November 2005Registered office changed on 02/11/05 from: abbey house 282 farnborough road farnborough hampshire GU14 7NJ
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Particulars of mortgage/charge
8 February 2005Particulars of mortgage/charge
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Declaration of assistance for shares acquisition
8 February 2005Declaration of assistance for shares acquisition
29 January 2005Memorandum and Articles of Association
29 January 2005Secretary resigned
29 January 2005Director resigned
29 January 2005Memorandum and Articles of Association
29 January 2005Registered office changed on 29/01/05 from: 2 lambs passage london EC1Y 8BB
29 January 2005Nc inc already adjusted 24/01/05
29 January 2005New director appointed
29 January 2005New director appointed
29 January 2005Nc inc already adjusted 24/01/05
29 January 2005Director resigned
29 January 2005New director appointed
29 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 January 2005New director appointed
29 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 January 2005New director appointed
29 January 2005Director resigned
29 January 2005Accounting reference date extended from 31/12/05 to 31/03/06
29 January 2005New director appointed
29 January 2005Accounting reference date extended from 31/12/05 to 31/03/06
29 January 2005New secretary appointed
29 January 2005New secretary appointed
29 January 2005Secretary resigned
29 January 2005Director resigned
29 January 2005Registered office changed on 29/01/05 from: 2 lambs passage london EC1Y 8BB
26 January 2005Director resigned
26 January 2005Director resigned
26 January 2005New director appointed
26 January 2005Director resigned
26 January 2005Director resigned
26 January 2005New director appointed
26 January 2005New director appointed
26 January 2005New director appointed
25 January 2005Company name changed trushelfco (no.3124) LIMITED\certificate issued on 25/01/05
25 January 2005Company name changed trushelfco (no.3124) LIMITED\certificate issued on 25/01/05
13 December 2004Incorporation
13 December 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed