Advanced company searchLink opens in new window

FAUCHIER PARTNERS LIMITED

Company number 02947208

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 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
13 May 2015 4.68 Liquidators' statement of receipts and payments to 30 March 2015
10 Apr 2014 4.70 Declaration of solvency
09 Apr 2014 AD01 Registered office address changed from 30 Finsbury Square London EC2P 2YU on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 12 St James's Square London SW1Y 4LB United Kingdom on 9 April 2014
08 Apr 2014 600 Appointment of a voluntary liquidator
08 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
08 Apr 2014 4.70 Declaration of solvency
20 Jan 2014 MR04 Satisfaction of charge 1 in full
12 Dec 2013 SH20 Statement by directors
12 Dec 2013 SH19 Statement of capital on 12 December 2013
  • GBP 1
12 Dec 2013 CAP-SS Solvency statement dated 05/12/13
12 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account and special capital reserve cancelled 05/12/2013
14 Nov 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
30 Oct 2013 AP03 Appointment of Mr Michael Mcdonough as a secretary
30 Oct 2013 AP01 Appointment of Mr Francois Becquaert as a director
30 Oct 2013 AP01 Appointment of Mr Dale Carman as a director
29 Oct 2013 TM01 Termination of appointment of Simon Troughton as a director
29 Oct 2013 TM01 Termination of appointment of Simon Hooper as a director
29 Oct 2013 TM01 Termination of appointment of Galina Pendleton as a director
29 Oct 2013 TM02 Termination of appointment of Galina Pendleton as a secretary
01 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
01 Jul 2013 AD01 Registered office address changed from 12 12 St James's Square London SW1Y 4LB United Kingdom on 1 July 2013
22 May 2013 AD01 Registered office address changed from 72 Welbeck Street London W1G 0AY on 22 May 2013