FARRELL-JONES AROMATIC SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Final Gazette dissolved following liquidation |
07/02/257 February 2025 | Final Gazette dissolved following liquidation |
07/11/247 November 2024 | Return of final meeting in a creditors' voluntary winding up |
03/01/243 January 2024 | Statement of affairs |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Registered office address changed from 1 Dyffryn Glas Greenfield Holywell CH8 7RU Wales to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2024-01-03 |
02/01/242 January 2024 | Appointment of a voluntary liquidator |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
15/06/2315 June 2023 | Unaudited abridged accounts made up to 2022-03-31 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/04/236 April 2023 | Registered office address changed from F-Jas Unit a7, Ashmount Enterprise Park Aber Road Flint Clwyd CH6 5YL Wales to 1 Dyffryn Glas Greenfield Holywell CH8 7RU on 2023-04-06 |
05/04/235 April 2023 | Appointment of Mrs Sian Frances Farrell-Jones as a secretary on 2023-04-05 |
05/04/235 April 2023 | Termination of appointment of Danial James Farrell-Jones as a secretary on 2023-04-05 |
05/04/235 April 2023 | Change of details for Mr Danial James Farrell-Jones as a person with significant control on 2022-11-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Notification of a person with significant control statement |
30/01/2330 January 2023 | Termination of appointment of Carl Halford Stratton as a director on 2023-01-30 |
30/01/2330 January 2023 | Cessation of Carl Stratton as a person with significant control on 2023-01-30 |
15/01/2315 January 2023 | Confirmation statement made on 2022-11-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-13 with no updates |
01/12/211 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/08/2017 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/07/1912 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/09/1828 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/07/1714 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/06/1617 June 2016 | DIRECTOR APPOINTED MR CARL HALFORD STRATTON |
17/06/1617 June 2016 | SECRETARY APPOINTED MR DANIAL JAMES FARRELL-JONES |
18/05/1618 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM C/O DANIAL FARRELL-JONES 1 DYFFRYN GLAS GREENFIELD HOLYWELL FLINTSHIRE CH8 7RU |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | COMPANY NAME CHANGED FARRELL-JONES AUTOMOTIVE SOLUTIONS LTD CERTIFICATE ISSUED ON 22/03/16 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/11/155 November 2015 | PREVSHO FROM 30/04/2015 TO 31/03/2015 |
23/04/1523 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/04/1422 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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