Advanced company searchLink opens in new window

FAUX BRAND FOODS LIMITED

Company number 01490195

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 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2011 AA Full accounts made up to 24 September 2010
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2011 DS01 Application to strike the company off the register
24 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
17 Jan 2011 SH19 Statement of capital on 17 January 2011
  • GBP 2
12 Jan 2011 AP03 Appointment of Mr Michael Evans as a secretary
12 Jan 2011 TM02 Termination of appointment of Willaim Barratt as a secretary
11 Jan 2011 TM01 Termination of appointment of William Barratt as a director
06 Jan 2011 AP01 Appointment of Ms Diane Walker as a director
06 Jan 2011 TM01 Termination of appointment of Anthony Hynes as a director
10 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Commence winding up 16/09/2010
30 Sep 2010 CAP-SS Solvency Statement dated 16/09/10
24 Jun 2010 TM01 Termination of appointment of Caroline Bergin as a director
24 Jun 2010 AP01 Appointment of Conor O Leary as a director
10 Mar 2010 AA Accounts for a dormant company made up to 25 September 2009
27 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
09 Jan 2010 AP01 Appointment of Michael Evans as a director
22 Jun 2009 AA Accounts made up to 26 September 2008
23 Feb 2009 363a Return made up to 21/01/09; full list of members
20 Jan 2009 288c Director's Change of Particulars / caroline bergin / 12/01/2009 / Street was: the lodge, now: 8 holyrood park; Area was: airfield court, now: sandymount; Post Town was: donnybrook, now: dublin 4; Region was: dublin 4, now:
01 Aug 2008 288a Secretary appointed willaim harrison barratt
01 Aug 2008 288b Appointment Terminated Secretary richard bales
25 Feb 2008 AA Accounts made up to 28 September 2007
21 Jan 2008 363a Return made up to 21/01/08; full list of members