Advanced company searchLink opens in new window

FANUC FA UK LIMITED

Company number 01488220

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2020 DS01 Application to strike the company off the register
15 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Jun 2019 PSC05 Change of details for Fanuc Corporation as a person with significant control on 12 June 2017
17 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
29 Mar 2018 TM01 Termination of appointment of Christopher Charles Sumner as a director on 28 March 2018
29 Mar 2018 AP01 Appointment of Mr Thomas Bouchier as a director on 28 March 2018
13 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
31 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
28 Apr 2017 AD01 Registered office address changed from Seven Stars Ind. Est. Quinn Close Coventry CV3 4LB to Sapphire Way Ansty Business Park Coventry CV7 9DR on 28 April 2017
16 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
11 Jan 2016 TM01 Termination of appointment of Takahiro Komatsu as a director on 4 January 2016
11 Jan 2016 TM01 Termination of appointment of Olaf Christian Gehrels as a director on 4 January 2016
09 Jan 2016 AA Full accounts made up to 31 March 2015
18 Dec 2015 AD01 Registered office address changed from Fanuc House No1 Station Approach Ruislip Middlesex HA4 8LF to Seven Stars Ind. Est. Quinn Close Coventry CV3 4LB on 18 December 2015
25 Mar 2015 AUD Auditor's resignation
11 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1