Advanced company searchLink opens in new window

FAUPEL GROUP LIMITED

Company number 03303027

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)
24 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2009 AA Accounts made up to 31 March 2008
23 Jan 2009 363a Return made up to 16/01/09; full list of members
02 Oct 2008 288a Secretary appointed mr jonathan hammond
01 Oct 2008 288b Appointment Terminated Secretary mark parsons
12 Sep 2008 288c Director's Change of Particulars / laurence mead / 20/08/2008 / Country was: , now: united kingdom
12 Sep 2008 288c Director's Change of Particulars / laurence mead / 20/08/2008 / HouseName/Number was: , now: 43; Street was: horton wood house, now: granville road; Area was: church lane monks horton, now: ; Post Town was: ashford, now: cowes; Region was: kent, now: isle of wight; Post Code was: TN25 6DT, now: PO31 7JS; Country was: , now: united kingdom
24 Jan 2008 363a Return made up to 16/01/08; full list of members
11 Jan 2008 AA Accounts made up to 31 March 2007
09 May 2007 287 Registered office changed on 09/05/07 from: unit 4 first floor bradmere house kingston road leatherhead surrey KT22 7NA
17 Jan 2007 363a Return made up to 16/01/07; full list of members
22 Dec 2006 AA Accounts made up to 31 March 2006
17 Jan 2006 363a Return made up to 16/01/06; full list of members
23 Nov 2005 AA Accounts made up to 31 March 2005
25 Aug 2005 288b Secretary resigned;director resigned
25 Aug 2005 288a New secretary appointed
21 Jan 2005 363s Return made up to 16/01/05; full list of members
11 Jan 2005 AA Accounts made up to 31 March 2004
25 May 2004 287 Registered office changed on 25/05/04 from: faupel house giggs hill road thames ditton surrey KT7 0TR
31 Jan 2004 363s Return made up to 16/01/04; full list of members
30 Jan 2004 288b Director resigned
28 Jan 2004 AA Accounts made up to 31 March 2003
13 Oct 2003 CERTNM Company name changed spiro household textiles LIMITED\certificate issued on 13/10/03
22 Jan 2003 363s Return made up to 16/01/03; full list of members