CHRIS FARNELL SERVICES LIMITED

Company Documents

DateDescription
12/04/2312 April 2023 Final Gazette dissolved following liquidation

View Document

12/04/2312 April 2023 Final Gazette dissolved following liquidation

View Document

12/01/2312 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

14/11/2214 November 2022 Liquidators' statement of receipts and payments to 2022-05-07

View Document

06/07/216 July 2021 Liquidators' statement of receipts and payments to 2021-05-07

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM HULTON STREET STOKE-ON-TRENT STAFFORDSHIRE ST1 6AU

View Document

29/05/1929 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/05/1929 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/05/1929 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061175720001

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHRIS JOHN FARNELL / 06/04/2016

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE FARNELL

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHRIS JOHN FARNELL / 20/09/2017

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

01/02/181 February 2018 CESSATION OF ANNE FARNELL AS A PSC

View Document

20/09/1720 September 2017 CESSATION OF ANNE FARNELL AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY ANNE FARNELL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FARNELL / 27/01/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

14/03/1114 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM ACTION SERVICES HULTON STREET OFF TOWN ROAD HANLEY STOKE ON TRENT STAFFORDSHIRE

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM, 19-21 POPLAR AVENUE, CROSS HEATH, NEWCASTLE, STAFFORDSHIRE, ST5 9HR

View Document

01/03/101 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FARNELL / 04/02/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM, NEWPORT HOUSE, NEWPORT ROAD, STAFFORD, STAFFS, ST16 1DA

View Document

19/02/0819 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/08/07

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 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