Advanced company searchLink opens in new window

FAUN ZOELLER (UK) LIMITED

Company number 00751804

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)
26 Jan 2012 TM02 Termination of appointment of John Jones as a secretary
19 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
07 Jul 2011 AA Full accounts made up to 31 December 2010
05 May 2011 AP01 Appointment of Mr Simon Gretton Hyde as a director
19 Apr 2011 CERTNM Company name changed faun municipal vehicles LIMITED\certificate issued on 19/04/11
  • CONNOT ‐
13 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
06 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Mr John Alun Jones on 28 June 2010
06 Jul 2010 CH01 Director's details changed for Jochen Schneider on 28 June 2010
13 May 2010 AA Full accounts made up to 31 December 2009
09 Jul 2009 363a Return made up to 28/06/09; full list of members
02 Jun 2009 AA Full accounts made up to 31 December 2008
16 Jul 2008 363a Return made up to 28/06/08; full list of members
17 Jun 2008 AA Full accounts made up to 31 December 2007
16 Oct 2007 288b Director resigned
16 Oct 2007 288a New director appointed
10 Aug 2007 395 Particulars of mortgage/charge
11 Jul 2007 363s Return made up to 28/06/07; no change of members
04 Jul 2007 288b Director resigned
07 Jun 2007 AA Full accounts made up to 31 December 2006
06 Jul 2006 363s Return made up to 28/06/06; full list of members
22 Jun 2006 403a Declaration of satisfaction of mortgage/charge
07 Jun 2006 288c Director's particulars changed
11 May 2006 AA Full accounts made up to 31 December 2005
02 Sep 2005 AUD Auditor's resignation