Advanced company searchLink opens in new window

THE FACELESS COMPANY

Company number 02975276

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)
29 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2019 LIQ06 Resignation of a liquidator
06 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 2 May 2018
22 Aug 2017 LIQ02 Statement of affairs
01 Jun 2017 AD01 Registered office address changed from Unit E Fox Way Trinity Business Park Waldorf Way, Wakefield West Yorkshire WF2 8EE to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 1 June 2017
26 May 2017 600 Appointment of a voluntary liquidator
26 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-03
03 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
10 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
10 Oct 2016 TM01 Termination of appointment of Sally Hanson as a director on 30 September 2016
28 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 6 October 2015 no member list
12 Oct 2015 TM01 Termination of appointment of Paul Christian Ellwood as a director on 21 August 2015
14 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
03 Dec 2014 CH01 Director's details changed for Mr Paul Christian Ellwood on 3 December 2014
03 Dec 2014 AP01 Appointment of Mr Paul Christian Ellwood as a director on 10 June 2014
02 Dec 2014 AP01 Appointment of Mrs Sally Hanson as a director on 21 October 2014
06 Oct 2014 AR01 Annual return made up to 6 October 2014 no member list
02 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
11 Oct 2013 AR01 Annual return made up to 6 October 2013 no member list
11 Oct 2013 TM01 Termination of appointment of Andrew Green as a director
23 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Nov 2012 AR01 Annual return made up to 6 October 2012 no member list
01 Nov 2012 TM01 Termination of appointment of Sally Mudge as a director