- Company Overview for FAULKNER & DAUGHTER LIMITED (05833033)
- Filing history for FAULKNER & DAUGHTER LIMITED (05833033)
- People for FAULKNER & DAUGHTER LIMITED (05833033)
- Charges for FAULKNER & DAUGHTER LIMITED (05833033)
- More for FAULKNER & DAUGHTER LIMITED (05833033)
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 |