FARRANT BUSINESS CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 08506362 |
Category | Private Limited Company |
Incorporated | 26 Apr 2013 |
Age | 11 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2021 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 16 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 17 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 17 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynn Elizabeth Farrant
Documents
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
Appoint person secretary company with name
Date: 21 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lynn Elizabeth Farrant
Documents
Appoint person director company with name
Date: 21 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John David Farrant
Documents
Capital allotment shares
Date: 17 May 2013
Action Date: 26 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-26
Capital : 100 GBP
Documents
Termination director company with name
Date: 03 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
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 |
FLAT 1 8 AVENUE GARDENS,LONDON,W3 8HA
Number: | 03199710 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROFT,PICKERING,YO18 8HL
Number: | 08199268 |
Status: | ACTIVE |
Category: | Private Limited Company |
410A WESTBOROUGH ROAD,WESTCLIFF-ON-SEA,SS0 9TH
Number: | 07289866 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR QUARTERMILE TWO,EDINBURGH,EH3 9GL
Number: | SC478431 |
Status: | ACTIVE |
Category: | Private Limited Company |