Advanced company searchLink opens in new window

FUNDRAISING STANDARDS BOARD C.I.C.

Company number 05842626

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)
04 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
04 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 10 November 2017
02 Dec 2016 600 Appointment of a voluntary liquidator
02 Dec 2016 4.70 Declaration of solvency
02 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-11
13 Oct 2016 AP01 Appointment of Ms Barbara Ann Arnold as a director on 13 October 2016
13 Oct 2016 AP01 Appointment of Mr George Alistair Mclean as a director on 13 October 2016
30 Sep 2016 TM02 Termination of appointment of Barbara Ann Arnold as a secretary on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Elaine Sara Rivett Stallard as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Richard Michael Crossley as a director on 30 September 2016
28 Sep 2016 TM01 Termination of appointment of Michael Andrew Coultas Wade as a director on 15 September 2016
07 Sep 2016 TM01 Termination of appointment of Lawrence David Simanowitz as a director on 7 September 2016
07 Sep 2016 TM01 Termination of appointment of Andrew Howard Martin Nebel as a director on 7 September 2016
01 Sep 2016 TM01 Termination of appointment of Peter Hills-Jones as a director on 31 August 2016
08 Jul 2016 TM01 Termination of appointment of Sara Ellen Sellek as a director on 8 July 2016
08 Jul 2016 TM01 Termination of appointment of Timothy Hencher as a director on 8 July 2016
28 Jun 2016 AR01 Annual return made up to 9 June 2016 no member list
01 Apr 2016 AA Full accounts made up to 30 June 2015
29 Sep 2015 AP01 Appointment of Mr Andrew Fleming Hind as a director on 16 September 2015
17 Sep 2015 TM01 Termination of appointment of Colin Thomas Lloyd as a director on 16 September 2015
20 Aug 2015 AP01 Appointment of Mr Michael Andrew Coultas Wade as a director on 18 July 2015
05 Aug 2015 CH01 Director's details changed for Miss Sara Ellen Carroll on 1 June 2015
05 Aug 2015 TM01 Termination of appointment of Helen Mary Parker as a director on 2 July 2015
05 Aug 2015 TM01 Termination of appointment of Lynda Margaret Thomas as a director on 16 June 2015