Advanced company searchLink opens in new window

FAULKNER & DAUGHTER LIMITED

Company number 05833033

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)
12 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 7
12 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 6
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
30 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
12 Jan 2011 AD01 Registered office address changed from 31B North Street Emsworth Hampshire PO10 7DA United Kingdom on 12 January 2011
21 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
26 May 2010 AA Total exemption small company accounts made up to 30 September 2009
24 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3
20 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
12 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Aug 2009 288c Director's change of particulars / nicholas faulkner / 05/08/2009
09 Jul 2009 363a Return made up to 31/05/09; full list of members
19 Jun 2009 288b Appointment terminate, secretary peter john hewett logged form
16 Jun 2009 288b Appointment terminated secretary peter hewett
23 Dec 2008 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
23 Dec 2008 287 Registered office changed on 23/12/2008 from 2 the gardens office village fareham hampshire PO16 8SS
14 Nov 2008 287 Registered office changed on 14/11/2008 from chardin house chardin road london W4 1RJ united kingdom
14 Jul 2008 287 Registered office changed on 14/07/2008 from 2 the gardens office village fareham hants PO16 8SS
09 Jun 2008 363a Return made up to 31/05/08; full list of members