FAR & BEYOND GROUP LTD

Company Documents

DateDescription
18/12/2318 December 2023 Final Gazette dissolved following liquidation

View Document

18/12/2318 December 2023 Final Gazette dissolved following liquidation

View Document

18/09/2318 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

03/02/233 February 2023 Removal of liquidator by court order

View Document

03/02/233 February 2023 Appointment of a voluntary liquidator

View Document

04/10/224 October 2022 Liquidators' statement of receipts and payments to 2020-07-09

View Document

14/09/2214 September 2022 Liquidators' statement of receipts and payments to 2022-07-09

View Document

22/07/2122 July 2021 Liquidators' statement of receipts and payments to 2021-07-09

View Document

22/07/2122 July 2021 Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-07-22

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 3 THE ARCADE STALYBRIDGE CHESHIRE SK15 1UL ENGLAND

View Document

01/08/191 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/08/191 August 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

01/08/191 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

01/08/191 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096683520001

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN DOOTSON

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR CARL HANCOCK

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096683520001

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MRS KAREN DOOTSON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

24/01/1724 January 2017 COMPANY NAME CHANGED FAR & BEYOND FUNERAL SERVICES LTD CERTIFICATE ISSUED ON 24/01/17

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR CARL HANCOCK

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS ALAN MCMORROW / 16/03/2016

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MISS AMY MCDERMOTT

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM SUITE 10, ORIENT HOUSE NEWTON STREET HYDE SK14 4RY ENGLAND

View Document

02/07/152 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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