- Company Overview for FAPS INVESTMENTS (YORKSHIRE) LIMITED (08088520)
- Filing history for FAPS INVESTMENTS (YORKSHIRE) LIMITED (08088520)
- People for FAPS INVESTMENTS (YORKSHIRE) LIMITED (08088520)
- Charges for FAPS INVESTMENTS (YORKSHIRE) LIMITED (08088520)
- More for FAPS INVESTMENTS (YORKSHIRE) LIMITED (08088520)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2020 | DS01 | Application to strike the company off the register | |
02 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
15 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
15 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
15 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
15 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
13 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
23 Jul 2019 | MR01 | Registration of charge 080885200002, created on 9 July 2019 | |
12 Jul 2019 | MR01 | Registration of charge 080885200001, created on 9 July 2019 | |
08 Jul 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Linley & Simpson Troy Mills Troy Road Horsforth LS18 5GN on 12 December 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Mr Nicholas David Simpson on 25 September 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Mr David William Linley on 25 September 2018 | |
18 Sep 2018 | PSC07 | Cessation of David Robert Waterhouse as a person with significant control on 18 September 2018 | |
18 Sep 2018 | PSC02 | Notification of Linley & Simpson Limited as a person with significant control on 18 September 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of David Robert Waterhouse as a director on 18 September 2018 | |
18 Sep 2018 | AP01 | Appointment of Mr Nicholas David Simpson as a director on 18 September 2018 | |
18 Sep 2018 | AP01 | Appointment of Mr David William Linley as a director on 18 September 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
09 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates |