Advanced company searchLink opens in new window

FACE FRACTURE LTD

Company number 06011071

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2012 SOAS(A) Voluntary strike-off action has been suspended
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2012 DS01 Application to strike the company off the register
01 Feb 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
Statement of capital on 2012-02-01
  • GBP 1
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
11 May 2011 CH01 Director's details changed for Thomas Wignall on 11 May 2011
04 Jan 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
21 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
11 Jan 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
11 Jan 2010 CH04 Secretary's details changed for Town Wall Executor & Trustee Company Limited on 1 October 2009
16 Dec 2009 CH01 Director's details changed for Thomas Wignall on 1 October 2009
14 Sep 2009 AA Accounts made up to 30 November 2008
08 Jan 2009 363a Return made up to 27/11/08; full list of members
08 Jan 2009 288c Director's Change of Particulars / thomas wignall / 08/01/2009 / HouseName/Number was: , now: 79; Street was: 31 crawley road, now: lesney gardens; Post Town was: enfield, now: rochford; Region was: middlesex, now: essex; Post Code was: EN1 2NG, now: SS4 1TZ
08 Oct 2008 AA Accounts made up to 30 November 2007
14 Jan 2008 363a Return made up to 27/11/07; full list of members
10 Jan 2007 288a New director appointed
10 Jan 2007 288a New secretary appointed
09 Dec 2006 288b Secretary resigned
09 Dec 2006 288b Director resigned
27 Nov 2006 NEWINC Incorporation