Advanced company searchLink opens in new window

FUNERAL PLANNING AUTHORITY C.I.C.

Company number 04314827

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)
13 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 4 August 2023
17 Aug 2022 AD01 Registered office address changed from Barham Court Teston Maidstone Kent ME18 5BZ England to 22 York Buildings London WC2N 6JU on 17 August 2022
17 Aug 2022 600 Appointment of a voluntary liquidator
17 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-05
17 Aug 2022 LIQ01 Declaration of solvency
24 Dec 2021 AA Accounts for a small company made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
12 Jan 2021 AA Accounts for a small company made up to 31 March 2020
03 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
14 Jul 2020 AD01 Registered office address changed from One Bartholomew Close Barts Square London EC1A 7BL England to Barham Court Teston Maidstone Kent ME18 5BZ on 14 July 2020
23 Jun 2020 AD01 Registered office address changed from 50 Broadway Westminster London SW1H 0BL to One Bartholomew Close Barts Square London EC1A 7BL on 23 June 2020
05 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
21 Oct 2019 AA Accounts for a small company made up to 31 March 2019
03 Dec 2018 AA Accounts for a small company made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
14 Nov 2018 PSC07 Cessation of Barry William Floyd as a person with significant control on 9 May 2017
14 Nov 2018 PSC07 Cessation of Robert Albert Wayte as a person with significant control on 9 May 2017
14 Nov 2018 PSC07 Cessation of Alison Joanne Close as a person with significant control on 9 May 2017
14 Nov 2018 PSC07 Cessation of Michael Kinloch Mccollum as a person with significant control on 9 May 2017
14 Nov 2018 PSC01 Notification of Alison Beeston as a person with significant control on 11 May 2017
14 Nov 2018 PSC01 Notification of Deborah Cullen as a person with significant control on 22 June 2017
14 Nov 2018 PSC01 Notification of Shaun Astley-Stone as a person with significant control on 11 May 2017
27 Nov 2017 AA Accounts for a small company made up to 31 March 2017
20 Nov 2017 AP01 Appointment of Ms Deborah Cullen as a director on 22 June 2017
02 Nov 2017 AP01 Appointment of Mr Shaun Kingsley Astley-Stone as a director on 11 May 2017