Based in Denton, Manchester, Farebrother Group Ltd was registered on 09 December 1997, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this business. We don't know the number of employees at this company.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 July 2014 | |
DISS16(SOAS) - N/A | 18 December 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 October 2013 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 06 April 2011 | |
TM01 - Termination of appointment of director | 06 January 2011 | |
AA - Annual Accounts | 16 August 2010 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH03 - Change of particulars for secretary | 14 October 2009 | |
363a - Annual Return | 22 July 2009 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 02 July 2008 | |
AA - Annual Accounts | 22 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2007 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 12 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 October 2006 | |
RESOLUTIONS - N/A | 17 August 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 August 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
288b - Notice of resignation of directors or secretaries | 14 August 2006 | |
288b - Notice of resignation of directors or secretaries | 14 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2006 | |
363s - Annual Return | 14 July 2006 | |
169 - Return by a company purchasing its own shares | 11 July 2006 | |
AA - Annual Accounts | 25 April 2006 | |
287 - Change in situation or address of Registered Office | 21 October 2005 | |
225 - Change of Accounting Reference Date | 14 October 2005 | |
363s - Annual Return | 04 August 2005 | |
AA - Annual Accounts | 01 August 2005 | |
395 - Particulars of a mortgage or charge | 06 January 2005 | |
395 - Particulars of a mortgage or charge | 06 January 2005 | |
363s - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 24 May 2004 | |
363s - Annual Return | 01 August 2003 | |
395 - Particulars of a mortgage or charge | 27 June 2003 | |
AA - Annual Accounts | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 21 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 March 2003 | |
395 - Particulars of a mortgage or charge | 16 January 2003 | |
395 - Particulars of a mortgage or charge | 27 September 2002 | |
395 - Particulars of a mortgage or charge | 27 September 2002 | |
395 - Particulars of a mortgage or charge | 27 September 2002 | |
288b - Notice of resignation of directors or secretaries | 25 July 2002 | |
288b - Notice of resignation of directors or secretaries | 25 July 2002 | |
288b - Notice of resignation of directors or secretaries | 25 July 2002 | |
288b - Notice of resignation of directors or secretaries | 25 July 2002 | |
288b - Notice of resignation of directors or secretaries | 25 July 2002 | |
363s - Annual Return | 24 July 2002 | |
AA - Annual Accounts | 01 June 2002 | |
287 - Change in situation or address of Registered Office | 16 April 2002 | |
363s - Annual Return | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 09 August 2001 | |
395 - Particulars of a mortgage or charge | 26 June 2001 | |
AA - Annual Accounts | 01 May 2001 | |
288a - Notice of appointment of directors or secretaries | 08 February 2001 | |
363s - Annual Return | 05 July 2000 | |
AA - Annual Accounts | 03 May 2000 | |
363s - Annual Return | 16 July 1999 | |
AA - Annual Accounts | 12 January 1999 | |
363s - Annual Return | 22 December 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 December 1998 | |
288a - Notice of appointment of directors or secretaries | 15 September 1998 | |
288a - Notice of appointment of directors or secretaries | 15 September 1998 | |
288a - Notice of appointment of directors or secretaries | 15 September 1998 | |
288a - Notice of appointment of directors or secretaries | 15 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 July 1998 | |
88(2)P - N/A | 21 July 1998 | |
MEM/ARTS - N/A | 20 July 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 July 1998 | |
225 - Change of Accounting Reference Date | 20 July 1998 | |
123 - Notice of increase in nominal capital | 20 July 1998 | |
395 - Particulars of a mortgage or charge | 18 June 1998 | |
288b - Notice of resignation of directors or secretaries | 23 December 1997 | |
288b - Notice of resignation of directors or secretaries | 23 December 1997 | |
288a - Notice of appointment of directors or secretaries | 23 December 1997 | |
288a - Notice of appointment of directors or secretaries | 23 December 1997 | |
287 - Change in situation or address of Registered Office | 23 December 1997 | |
NEWINC - New incorporation documents | 09 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of assignment of rental income | 23 December 2004 | Fully Satisfied |
N/A |
Commercial mortgage deed | 23 December 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 12 June 2003 | Outstanding |
N/A |
Legal charge | 15 January 2003 | Fully Satisfied |
N/A |
Floating charge | 25 September 2002 | Fully Satisfied |
N/A |
Deed of assignment of rental income | 25 September 2002 | Fully Satisfied |
N/A |
Commercial mortgage deed | 25 September 2002 | Fully Satisfied |
N/A |
Legal charge | 25 June 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 10 June 1998 | Fully Satisfied |
N/A |