FARRANT BUSINESS CONSULTING LIMITED

, Birmingham, B3 1QZ, West Midlands
StatusDISSOLVED
Company No.08506362
CategoryPrivate Limited Company
Incorporated26 Apr 2013
Age11 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 7 months, 26 days

SUMMARY

FARRANT BUSINESS CONSULTING LIMITED is an dissolved private limited company with number 08506362. It was incorporated 11 years, 2 months, 16 days ago, on 26 April 2013 and it was dissolved 2 years, 7 months, 26 days ago, on 16 November 2021. The company address is , Birmingham, B3 1QZ, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2021

Action Date: 09 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-18

Old address: Greville House 10 Jury Street Warwick Warwickshire CV34 4EW England

New address: 30 st Paul's Square Birmingham West Midlands B3 1QZ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-10

Officer name: John David Farrant

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-10

Officer name: John David Farrant

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-10

Officer name: Lynn Elizabeth Farrant

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-24

Officer name: Lynn Elizabeth Farrant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

Change date: 2019-05-24

Old address: 1st Floor 3 Charles Court Budbrooke Road Warwick Warwickshire CV34 5LZ

New address: Greville House 10 Jury Street Warwick Warwickshire CV34 4EW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynn Elizabeth Farrant

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jun 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lynn Elizabeth Farrant

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John David Farrant

Documents

View document PDF

Capital allotment shares

Date: 17 May 2013

Action Date: 26 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-26

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 26 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEDAR THOMAS LIMITED

23 FRIARS WALK,NEWCASTLE-UNDER-LYME,ST5 2HA

Number:11092014
Status:ACTIVE
Category:Private Limited Company

DRANSFIELD PROPERTIES FINANCE LIMITED

DRANSFIELD HOUSE 2 FOX VALLEY WAY,SHEFFIELD,S36 2AB

Number:09922158
Status:ACTIVE
Category:Private Limited Company

EMERAID LIMITED

FLAT 1 8 AVENUE GARDENS,LONDON,W3 8HA

Number:03199710
Status:ACTIVE
Category:Private Limited Company

EVERTURE STUDIOS LTD

THE CROFT,PICKERING,YO18 8HL

Number:08199268
Status:ACTIVE
Category:Private Limited Company

LITTLE STAR SOFTWARE LTD

410A WESTBOROUGH ROAD,WESTCLIFF-ON-SEA,SS0 9TH

Number:07289866
Status:ACTIVE
Category:Private Limited Company

TISTEL 2 PROPERTIES LIMITED

5TH FLOOR QUARTERMILE TWO,EDINBURGH,EH3 9GL

Number:SC478431
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source