PAUL ANTHONY FARRELL DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Administrative restoration application

View Document

12/05/2512 May 2025 Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to 215 Deyes Lane Liverpool Merseyside L31 9AN on 2025-05-12

View Document

12/05/2512 May 2025 Confirmation statement made on 2024-09-22 with updates

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

12/07/2412 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Previous accounting period extended from 2022-09-25 to 2022-09-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 PREVSHO FROM 27/09/2018 TO 26/09/2018

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/08/1815 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

14/09/1714 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/06/1716 June 2017 PREVSHO FROM 28/09/2016 TO 27/09/2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

29/06/1629 June 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

30/11/1530 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

29/06/1529 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

19/11/1419 November 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/12/1312 December 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/12/127 December 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/11/1114 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

15/10/0915 October 2009 SECRETARY APPOINTED CHELSEA FARRELL

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED PAUL ANTHONY FARRELL

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE AVIS

View Document

22/09/0922 September 2009 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