Advanced company searchLink opens in new window

FAULTCURRENT LIMITED

Company number 08042635

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)
23 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
23 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 May 2022 LIQ03 Liquidators' statement of receipts and payments to 24 March 2022
12 Apr 2021 AD01 Registered office address changed from Bedwas House Industrial Estate Greenway Bedwas Caerphilly CF83 8YG Wales to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 12 April 2021
08 Apr 2021 600 Appointment of a voluntary liquidator
08 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-25
08 Apr 2021 LIQ02 Statement of affairs
23 Dec 2020 AA Accounts for a small company made up to 31 December 2019
25 Sep 2020 TM01 Termination of appointment of Mark Mandel as a director on 14 September 2020
14 Sep 2020 AP01 Appointment of Mr Mark Mandel as a director on 14 September 2020
14 Sep 2020 AP01 Appointment of Mr Lukas Guenthardt as a director on 14 September 2020
05 May 2020 TM01 Termination of appointment of Andrew John Lewis as a director on 30 April 2020
01 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
30 Apr 2020 AD02 Register inspection address has been changed from The Innovation Centre 217 Portobello Sheffield S1 4DP England to Unit 17 Greenway Bedwas Caerphilly CF83 8YG
25 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2019 AP03 Appointment of Mrs Jayne Jamieson as a secretary on 7 May 2019
07 May 2019 TM02 Termination of appointment of Ross Alexander Mcmaster as a secretary on 7 May 2019
30 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
29 Apr 2019 AD02 Register inspection address has been changed from The Sheffield Bioincubator 40 Leavy Greave Road Sheffield South Yorkshire S3 7rd United Kingdom to The Innovation Centre 217 Portobello Sheffield S1 4DP
26 Apr 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
26 Apr 2019 PSC05 Change of details for Eriez Investments Limited as a person with significant control on 6 April 2019
26 Apr 2019 PSC01 Notification of Jeremy Peter Hall as a person with significant control on 8 April 2019
26 Apr 2019 AD01 Registered office address changed from The Maltings East Tyndall Street Cardiff Bay Cardiff CF24 5EZ to Bedwas House Industrial Estate Greenway Bedwas Caerphilly CF83 8YG on 26 April 2019
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 6 April 2019
  • GBP 1,205.5