About

Registered Number: 03668128
Date of Incorporation: 16/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Oak Tree House, 2a Mirfield Road, Solihull, West Midlands, B91 1JD,

 

Farlam Ltd was registered on 16 November 1998 with its registered office in West Midlands, it's status is listed as "Active". We don't know the number of employees at this company. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 December 2019
AA - Annual Accounts 31 October 2019
AD01 - Change of registered office address 31 October 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 30 October 2018
DISS40 - Notice of striking-off action discontinued 07 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 28 October 2016
AA - Annual Accounts 09 January 2016
DISS40 - Notice of striking-off action discontinued 02 January 2016
AR01 - Annual Return 30 December 2015
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 30 October 2014
CH01 - Change of particulars for director 21 May 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 11 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 28 October 2011
AD01 - Change of registered office address 12 July 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 27 October 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 21 November 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 22 November 2006
363a - Annual Return 06 December 2005
RESOLUTIONS - N/A 04 November 2005
123 - Notice of increase in nominal capital 04 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 22 November 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 20 November 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 30 October 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 29 November 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 15 September 2000
363s - Annual Return 15 December 1999
225 - Change of Accounting Reference Date 05 October 1999
395 - Particulars of a mortgage or charge 16 April 1999
395 - Particulars of a mortgage or charge 31 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
287 - Change in situation or address of Registered Office 27 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
NEWINC - New incorporation documents 16 November 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 April 1999 Outstanding

N/A

Debenture 11 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.