Advanced company searchLink opens in new window

FABER AND SMITH LIMITED

Company number 01760705

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2016 DS01 Application to strike the company off the register
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 7,000
20 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-05
  • GBP 7,000
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AP01 Appointment of Mrs Ruth Joyce Smith as a director
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
07 Jan 2013 AD02 Register inspection address has been changed from C/O Faber & Smith Ltd 396/398 Corporation Road Newport Gwent NP19 0GA Wales
22 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Oct 2012 TM01 Termination of appointment of Andrew Smith as a director
02 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Feb 2010 CH03 Secretary's details changed for Mrs Ruth Joyce Smith on 8 February 2010
26 Feb 2010 CH01 Director's details changed for Mr Andrew Draisey Smith on 8 February 2010
26 Feb 2010 AD01 Registered office address changed from 380 Pilton Vale Malpas Newport Gwent NP20 6LF on 26 February 2010
09 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
09 Jan 2010 AD03 Register(s) moved to registered inspection location
08 Jan 2010 CH01 Director's details changed for Mr Andrew Draisey Smith on 8 January 2010
08 Jan 2010 AD02 Register inspection address has been changed
16 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009