- Company Overview for FAITH EDUCATION LIMITED (06456397)
- Filing history for FAITH EDUCATION LIMITED (06456397)
- People for FAITH EDUCATION LIMITED (06456397)
- Charges for FAITH EDUCATION LIMITED (06456397)
- Insolvency for FAITH EDUCATION LIMITED (06456397)
- More for FAITH EDUCATION LIMITED (06456397)
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) |
---|---|---|---|
22 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2011 | |
04 Nov 2010 | AD01 | Registered office address changed from Trigate Business Centre, 2nd Floor, 210-222 Hagely Road West Birmingham B68 0NP on 4 November 2010 | |
01 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
01 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2010 | TM01 | Termination of appointment of Lisa Jones as a director | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Mar 2010 | AR01 |
Annual return made up to 18 December 2009 with full list of shareholders
Statement of capital on 2010-03-02
|
|
02 Mar 2010 | CH03 | Secretary's details changed for Louise Marie Hamnett on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Lisa Jane Jones on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Louise Marie Hamnett on 2 March 2010 | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Feb 2009 | 363a | Return made up to 18/12/08; full list of members | |
28 Mar 2008 | 288a | Director appointed louise marie hamnett | |
01 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Dec 2007 | NEWINC | Incorporation |