Advanced company searchLink opens in new window

FAULDING HEALTHCARE EUROPE HOLDINGS LIMITED

Company number 04138216

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 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2012 DS01 Application to strike the company off the register
28 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-28
  • GBP 2
21 Oct 2011 CH01 Director's details changed for Andrew Michael James Prosser on 20 October 2011
16 Mar 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
18 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
07 Oct 2010 TM01 Termination of appointment of Michael Mcclellan as a director
15 Sep 2010 AP01 Appointment of Andrew Michael James Prosser as a director
18 Jun 2010 AP01 Appointment of Stephen Philip Oldfield as a director
15 Jun 2010 CC04 Statement of company's objects
15 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2010 TM02 Termination of appointment of Michael Mcclellan as a secretary
11 Jun 2010 TM01 Termination of appointment of Nigel Brooksby as a director
24 May 2010 CH01 Director's details changed for Michael James Mcclellan on 12 May 2010
15 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
21 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
13 Jan 2010 AR01 Annual return made up to 10 January 2009 with full list of shareholders
11 Jun 2009 288c Director's Change of Particulars / nigel brooksby / 03/06/2009 /
11 Jun 2009 288c Director and Secretary's Change of Particulars / michael mcclellan / 03/06/2009 / HouseName/Number was: , now: one; Street was: apartment no 3 alsace place, now: onslow street; Area was: 69 winchester road, now: ; Post Town was: alton, now: guildford; Region was: hampshire, now: surrey; Post Code was: GU34 5HR, now: GU1 4YS; Secure Officer was: fal
23 Apr 2009 AA Accounts made up to 30 June 2008
19 Jan 2009 287 Registered office changed on 19/01/2009 from 44 castle gate nottingham nottinghamshire NG1 7BJ
10 Sep 2008 288a Director and secretary appointed michael james mcclellan
10 Sep 2008 288a Director appointed nigel stanley brooksby
10 Sep 2008 288b Appointment Terminated Secretary castlegate secretaries LIMITED