FARRINGTON FIDLER LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

13/12/2313 December 2023 Application to strike the company off the register

View Document

13/09/2313 September 2023 Micro company accounts made up to 2023-06-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/10/2226 October 2022 Second filing of Confirmation Statement dated 2022-07-10

View Document

23/08/2223 August 2022 Confirmation statement made on 2022-07-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/11/2030 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/12/1911 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY SAMANTHA HEATON

View Document

02/09/192 September 2019 SECRETARY APPOINTED MISS LAURYN-MAI HEATON

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 10/07/18 Statement of Capital gbp 4

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/12/178 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 27/11/17 STATEMENT OF CAPITAL GBP 2

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/11/1628 November 2016 DIRECTOR APPOINTED MRS SAMANTHA HALEY HEATON

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/07/1529 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/08/143 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/07/1321 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/08/118 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE FIDLER / 05/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 SECRETARY APPOINTED SAMANTHA HALEY HEATON

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 23 FAIRACRES ROAD HIGH LANE STOCKPORT CHESHIRE SK6 8JQ

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY THOMAS FLETCHER

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 105 WINDLEHURST ROAD HIGH LANE STOCKPORT CHESHIRE SK6 8AF

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/09/0113 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

28/10/9928 October 1999 ADOPT MEM AND ARTS 19/10/99

View Document

29/07/9929 July 1999 COMPANY NAME CHANGED CONSTRUCTMODE LIMITED CERTIFICATE ISSUED ON 30/07/99

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: THE BRITANNIA SUITE ST JAMES BUILDING 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information