FARRELL-JONES AROMATIC SOLUTIONS LTD

Company Documents

DateDescription
07/02/257 February 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Final Gazette dissolved following liquidation

View Document

07/11/247 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/01/243 January 2024 Statement of affairs

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

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

View Document

02/01/242 January 2024 Appointment of a voluntary liquidator

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

15/06/2315 June 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

05/04/235 April 2023 Appointment of Mrs Sian Frances Farrell-Jones as a secretary on 2023-04-05

View Document

05/04/235 April 2023 Termination of appointment of Danial James Farrell-Jones as a secretary on 2023-04-05

View Document

05/04/235 April 2023 Change of details for Mr Danial James Farrell-Jones as a person with significant control on 2022-11-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Notification of a person with significant control statement

View Document

30/01/2330 January 2023 Termination of appointment of Carl Halford Stratton as a director on 2023-01-30

View Document

30/01/2330 January 2023 Cessation of Carl Stratton as a person with significant control on 2023-01-30

View Document

15/01/2315 January 2023 Confirmation statement made on 2022-11-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/07/1912 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/07/1714 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

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

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR CARL HALFORD STRATTON

View Document

17/06/1617 June 2016 SECRETARY APPOINTED MR DANIAL JAMES FARRELL-JONES

View Document

18/05/1618 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

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

View Document

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

View Accounts

22/03/1622 March 2016 COMPANY NAME CHANGED FARRELL-JONES AUTOMOTIVE SOLUTIONS LTD CERTIFICATE ISSUED ON 22/03/16

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

23/04/1523 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/04/1422 April 2014 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