Advanced company searchLink opens in new window

FAWNY LLP

Company number OC371008

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 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
02 Nov 2016 4.68 Liquidators' statement of receipts and payments to 20 October 2016
29 Oct 2015 4.68 Liquidators' statement of receipts and payments to 20 October 2015
30 Oct 2014 4.20 Statement of affairs with form 4.19
30 Oct 2014 600 Appointment of a voluntary liquidator
30 Oct 2014 DETERMINAT Determination
14 Oct 2014 LLAD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Xl Business Solutions Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 14 October 2014
07 Oct 2014 LLCH02 Member's details changed for Knaresborough Kitchens and Bedrooms Limited on 1 October 2014
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Oct 2014 CERTNM Company name changed knaresborough kitchens LLP\certificate issued on 02/10/14
  • LLNM01 ‐ Change of name notice
03 Sep 2014 LLTM01 Termination of appointment of Lynda Mary Daglish as a member on 21 August 2014
03 Sep 2014 LLTM01 Termination of appointment of David Robin Meyricke Dalglish as a member on 21 August 2014
06 Mar 2014 LLAR01 Annual return made up to 21 December 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jan 2013 LLAR01 Annual return made up to 21 December 2012
15 Jan 2013 LLAP02 Appointment of Knaresborough Kitchens and Bedrooms Limited as a member
15 Jan 2013 LLTM01 Termination of appointment of The Knaresborough Kitchen Company Limited as a member
21 Dec 2011 LLIN01 Incorporation of a limited liability partnership