FARROW WALSH CONSULTING LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-09-30

View Document

23/03/2423 March 2024 Voluntary strike-off action has been suspended

View Document

23/03/2423 March 2024 Voluntary strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

15/01/2415 January 2024 Application to strike the company off the register

View Document

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

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Previous accounting period shortened from 2023-01-31 to 2022-09-30

View Document

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

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

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/09/2022 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL F&W HOLDINGS LTD

View Document

06/08/206 August 2020 CESSATION OF CLAIRE FARROW AS A PSC

View Document

06/08/206 August 2020 CESSATION OF CHRISTOPHER NIEL FARROW AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM SECOND FLOOR 62 HIGHCROSS STREET LEICESTER LE1 4NN UNITED KINGDOM

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 2ND FLOOR, 48 CANK STREET LEICESTER LEICESTERSHIRE LE1 5GW

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE FARROW

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NIEL FARROW

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 15 WALTER CLOSE GREAT GLEN LEICESTER LEICESTERSHIRE LE8 9AF

View Document

04/09/144 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/09/139 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/09/126 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FARROW / 27/06/2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 15 WALTER CLOSE GREAT GLEN LEICESTERSHIRE LE8 9AF

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FARROW / 27/06/2012

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 14 OXFORD ROAD LEICESTER LEICESTERSHIRE LE2 1TN

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/09/1112 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED CLAIRE FARROW

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 21/10/09 STATEMENT OF CAPITAL GBP 100

View Document

22/09/0922 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 CURREXT FROM 31/08/2009 TO 31/01/2010

View Document

24/03/0924 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR HP DIRECTORS LIMITED

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY HP SECRETARIAL SERVICES LIMITED

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED CHRSTOPHER NIEL FARROW

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

14/03/0914 March 2009 COMPANY NAME CHANGED HOWPER 679 LIMITED CERTIFICATE ISSUED ON 17/03/09

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR GERALD COULDRAKE

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED MR GERALD MARK COULDRAKE

View Document

27/08/0827 August 2008 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