- Company Overview for FAPESI LIMITED (04400379)
- Filing history for FAPESI LIMITED (04400379)
- People for FAPESI LIMITED (04400379)
- Charges for FAPESI LIMITED (04400379)
- Insolvency for FAPESI LIMITED (04400379)
- More for FAPESI LIMITED (04400379)
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) |
---|---|---|---|
16 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2015 | |
29 Apr 2014 | AD01 | Registered office address changed from Brook Cottage Silver Street Wrington North Somerset BS40 5QL on 29 April 2014 | |
25 Mar 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Feb 2014 | AD01 | Registered office address changed from Brook Cottage Silver Street Wrington Bristol BS40 5QL England on 13 February 2014 | |
12 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
12 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2014 | AD01 | Registered office address changed from Units 14-16 Steventon Storage Facility Hanney Road Steventon Abingdon Oxfordshire OX13 6AP on 28 January 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 May 2013 | AR01 |
Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-05-25
|
|
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 | |
02 Jan 2013 | AA01 | Current accounting period extended from 31 December 2012 to 30 June 2013 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 May 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jun 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
07 Jun 2010 | CH04 | Secretary's details changed for Gtc Limited on 21 March 2010 | |
15 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Mar 2009 | 363a | Return made up to 21/03/09; full list of members | |
30 Mar 2009 | 288b | Appointment terminated director colin jackson | |
18 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |