- Company Overview for FAE REALISATIONS LTD (08850956)
- Filing history for FAE REALISATIONS LTD (08850956)
- People for FAE REALISATIONS LTD (08850956)
- Charges for FAE REALISATIONS LTD (08850956)
- Insolvency for FAE REALISATIONS LTD (08850956)
- More for FAE REALISATIONS LTD (08850956)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2017 | |
26 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2017 | CONNOT | Change of name notice | |
25 Jul 2016 | AD01 | Registered office address changed from 160 Great North Road Hatfield Hertfordshire AL9 5JW to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 25 July 2016 | |
18 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
18 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Dec 2015 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 March 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Scott Alexander Brewster as a director on 7 April 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of David Charles Jenkins as a director on 15 March 2015 | |
17 Mar 2015 | MR01 | Registration of charge 088509560004, created on 27 February 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
14 Jan 2015 | MR01 | Registration of charge 088509560003, created on 14 January 2015 | |
21 Oct 2014 | MR01 | Registration of charge 088509560002, created on 21 October 2014 | |
04 Jun 2014 | AP01 | Appointment of Mr David Charles Jenkins as a director | |
27 May 2014 | TM01 | Termination of appointment of Jonathan Hall as a director | |
27 May 2014 | TM01 | Termination of appointment of Jonathan Hall as a director | |
13 Feb 2014 | MR01 | Registration of charge 088509560001 | |
17 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-17
|