Advanced company searchLink opens in new window

FAE REALISATIONS LTD

Company number 08850956

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)
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
  • RES15 ‐ Change company name resolution on 2016-12-21
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-04
10 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted