Farnell Property Developments Ltd was registered on 23 March 2004 and are based in West Midlands, it has a status of "Dissolved". This business does not have any directors listed at Companies House. We do not know the number of employees at Farnell Property Developments Ltd.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 July 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 April 2015 | |
DISS16(SOAS) - N/A | 11 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
3.6 - Abstract of receipt and payments in receivership | 30 December 2013 | |
RM02 - N/A | 30 December 2013 | |
RM02 - N/A | 30 December 2013 | |
AR01 - Annual Return | 03 September 2013 | |
CH01 - Change of particulars for director | 03 September 2013 | |
RM01 - N/A | 08 July 2013 | |
AA - Annual Accounts | 18 July 2012 | |
AA - Annual Accounts | 18 July 2012 | |
AA - Annual Accounts | 18 July 2012 | |
AA - Annual Accounts | 18 July 2012 | |
AA - Annual Accounts | 18 July 2012 | |
AA - Annual Accounts | 18 July 2012 | |
AA - Annual Accounts | 18 July 2012 | |
AD01 - Change of registered office address | 18 July 2012 | |
AR01 - Annual Return | 18 July 2012 | |
AR01 - Annual Return | 18 July 2012 | |
AR01 - Annual Return | 18 July 2012 | |
AR01 - Annual Return | 18 July 2012 | |
AR01 - Annual Return | 18 July 2012 | |
RT01 - Application for administrative restoration to the register | 13 July 2012 | |
GAZ2 - Second notification of strike-off action in London Gazette | 26 January 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 October 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 December 2008 | |
DISS16(SOAS) - N/A | 05 December 2008 | |
395 - Particulars of a mortgage or charge | 04 June 2007 | |
395 - Particulars of a mortgage or charge | 31 May 2007 | |
395 - Particulars of a mortgage or charge | 31 May 2007 | |
363s - Annual Return | 12 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2007 | |
288b - Notice of resignation of directors or secretaries | 27 October 2006 | |
288b - Notice of resignation of directors or secretaries | 27 October 2006 | |
395 - Particulars of a mortgage or charge | 19 October 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 05 October 2006 | |
395 - Particulars of a mortgage or charge | 05 October 2006 | |
363s - Annual Return | 07 August 2006 | |
288a - Notice of appointment of directors or secretaries | 18 July 2006 | |
287 - Change in situation or address of Registered Office | 17 March 2006 | |
AA - Annual Accounts | 24 November 2005 | |
395 - Particulars of a mortgage or charge | 14 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2005 | |
363s - Annual Return | 20 April 2005 | |
395 - Particulars of a mortgage or charge | 23 February 2005 | |
395 - Particulars of a mortgage or charge | 22 February 2005 | |
395 - Particulars of a mortgage or charge | 22 February 2005 | |
NEWINC - New incorporation documents | 23 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 May 2007 | Outstanding |
N/A |
Legal charge | 17 May 2007 | Outstanding |
N/A |
Legal charge | 17 May 2007 | Outstanding |
N/A |
Legal charge | 11 October 2006 | Outstanding |
N/A |
Debenture | 02 October 2006 | Outstanding |
N/A |
Legal charge | 02 October 2006 | Outstanding |
N/A |
Legal charge | 27 September 2006 | Outstanding |
N/A |
Legal charge | 10 June 2005 | Outstanding |
N/A |
Legal charge | 18 February 2005 | Outstanding |
N/A |
Legal charge | 18 February 2005 | Fully Satisfied |
N/A |
Debenture | 07 February 2005 | Outstanding |
N/A |