Advanced company searchLink opens in new window

FACELIFT DECORATING LIMITED

Company number 06553551

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)
06 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
14 Jun 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
04 May 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
27 May 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
20 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Ms Natasha Bice on 1 April 2010
20 Apr 2010 CH01 Director's details changed for David Charles Frederick Gadeke on 1 April 2010
13 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
20 Apr 2009 363a Return made up to 03/04/09; full list of members
04 Jun 2008 288a Director appointed ms natasha bice
22 Apr 2008 88(2) Ad 03/04/08\gbp si 100@1=100\gbp ic 1/101\
17 Apr 2008 288b Appointment terminated director apex nominees LIMITED
17 Apr 2008 288a Director appointed david charles frederick gadeke
17 Apr 2008 288b Appointment terminated secretary apex corporate LIMITED
17 Apr 2008 288a Secretary appointed miss natasha bice
04 Apr 2008 287 Registered office changed on 04/04/2008 from 46 syon lane isleworth middlesex TW7 5NQ
03 Apr 2008 NEWINC Incorporation