FARREN DESIGN LIMITED

Company Documents

DateDescription
19/06/2119 June 2021 Final Gazette dissolved following liquidation

View Document

19/06/2119 June 2021 Final Gazette dissolved following liquidation

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 4 WITAN WAY WITNEY OXFORDSHIRE OX28 6FF ENGLAND

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/06/1819 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

19/06/1819 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/06/185 June 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM HARVESTWAY HOUSE 28 HIGH STREET WITNEY OXFORDSHIRE OX28 6RA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 PREVSHO FROM 05/04/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

06/02/156 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY ALAN BUDD

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR TRACIE FARREN

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR JAMES EDWARD FARREN

View Document

15/03/1015 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACIE FARREN / 13/05/2008

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

22/01/0122 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/03/9931 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

31/12/9731 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company