- Company Overview for FAUCHIER PARTNERS LIMITED (02947208)
- Filing history for FAUCHIER PARTNERS LIMITED (02947208)
- People for FAUCHIER PARTNERS LIMITED (02947208)
- Charges for FAUCHIER PARTNERS LIMITED (02947208)
- Insolvency for FAUCHIER PARTNERS LIMITED (02947208)
- More for FAUCHIER PARTNERS LIMITED (02947208)
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) |
---|---|---|---|
23 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2015 | |
10 Apr 2014 | 4.70 | Declaration of solvency | |
09 Apr 2014 | AD01 | Registered office address changed from 30 Finsbury Square London EC2P 2YU on 9 April 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from 12 St James's Square London SW1Y 4LB United Kingdom on 9 April 2014 | |
08 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2014 | 4.70 | Declaration of solvency | |
20 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
12 Dec 2013 | SH20 | Statement by directors | |
12 Dec 2013 | SH19 |
Statement of capital on 12 December 2013
|
|
12 Dec 2013 | CAP-SS | Solvency statement dated 05/12/13 | |
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
30 Oct 2013 | AP03 | Appointment of Mr Michael Mcdonough as a secretary | |
30 Oct 2013 | AP01 | Appointment of Mr Francois Becquaert as a director | |
30 Oct 2013 | AP01 | Appointment of Mr Dale Carman as a director | |
29 Oct 2013 | TM01 | Termination of appointment of Simon Troughton as a director | |
29 Oct 2013 | TM01 | Termination of appointment of Simon Hooper as a director | |
29 Oct 2013 | TM01 | Termination of appointment of Galina Pendleton as a director | |
29 Oct 2013 | TM02 | Termination of appointment of Galina Pendleton as a secretary | |
01 Jul 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
01 Jul 2013 | AD01 | Registered office address changed from 12 12 St James's Square London SW1Y 4LB United Kingdom on 1 July 2013 | |
22 May 2013 | AD01 | Registered office address changed from 72 Welbeck Street London W1G 0AY on 22 May 2013 |