Advanced company searchLink opens in new window

FACEO TECHNICAL LIMITED

Company number 06783838

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2013 DS01 Application to strike the company off the register
18 Dec 2012 AP01 Appointment of Mr James Anderson as a director on 1 November 2012
27 Nov 2012 TM01 Termination of appointment of Mark Douglas Andrews as a director on 31 October 2012
27 Nov 2012 TM01 Termination of appointment of Alain Bellanger as a director on 10 September 2012
07 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
Statement of capital on 2012-02-07
  • GBP 2
06 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Jul 2011 AP01 Appointment of Mr Mark Douglas Andrews as a director
02 Mar 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
20 Dec 2010 CH03 Secretary's details changed for Mr Warren Philip Jones on 20 December 2010
20 Dec 2010 AP01 Appointment of Mr Alain Bellanger as a director
20 Dec 2010 TM01 Termination of appointment of Christopher Kenneally as a director
20 Dec 2010 AP03 Appointment of Mr Warren Philip Jones as a secretary
20 Dec 2010 TM02 Termination of appointment of Nicol Taylor as a secretary
04 Oct 2010 AP03 Appointment of Mrs Nicol Taylor as a secretary
04 Oct 2010 TM02 Termination of appointment of Andrew Wilkinson as a secretary
21 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
24 Jul 2010 CH03 Secretary's details changed for Mr Andrew Wilkinson on 1 November 2009
25 May 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 December 2010
25 May 2010 AD01 Registered office address changed from Lydgate,Middlemarch Office Village Siskin Drive Coventry Warwickshire CV3 4FJ on 25 May 2010
16 Mar 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Christopher Kenneally on 6 January 2010
06 Jan 2009 NEWINC Incorporation