Advanced company searchLink opens in new window

THE FOOD PROCESSING FARADAY PARTNERSHIP LTD

Company number 04979977

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)
26 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2012 AR01 Annual return made up to 1 December 2012 no member list
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2012 DS01 Application to strike the company off the register
18 Apr 2012 AD01 Registered office address changed from Unit 2 Brook Park Offices Gaddesby Lane Rearsby Leicestershire LE7 4ZB United Kingdom on 18 April 2012
18 Apr 2012 AD02 Register inspection address has been changed from C/O Mrs J Piecha Unit 2 Brook Park Offices Gaddesby Lane Rearsby Leicestershire LE7 4YJ England
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Dec 2011 AD02 Register inspection address has been changed from C/O Mrs J Piecha Unit 2 Brook Park Offices Gaddesby Lane Rearsby Leicestershire LE7 4YJ England
16 Dec 2011 AR01 Annual return made up to 1 December 2011 no member list
16 Dec 2011 AD02 Register inspection address has been changed from C/O Mrs K Turner Unit 2 Brook Park Offices Gaddesby Lane Rearsby Leicestershire LE7 4YJ England
07 Dec 2011 TM01 Termination of appointment of Alan Timothy Spreckley as a director on 15 March 2011
07 Dec 2011 TM01 Termination of appointment of Stephen Owen Parry as a director on 15 March 2011
07 Dec 2011 TM01 Termination of appointment of Susan Wigram as a director on 30 June 2011
02 Mar 2011 AP03 Appointment of Mr Ian Martin Blakemore as a secretary
08 Feb 2011 CH01 Director's details changed for Mr Ian Blakemore Martin on 8 February 2011
08 Feb 2011 AP01 Appointment of Mr Ian Blakemore Martin as a director
07 Feb 2011 TM01 Termination of appointment of John Wilkinson as a director
07 Feb 2011 TM02 Termination of appointment of John Wilkinson as a secretary
08 Dec 2010 AR01 Annual return made up to 1 December 2010 no member list
08 Dec 2010 AD01 Registered office address changed from Unit 2 Brook Park Offices Gaddesby Lane Rearsby Leicestershire LE7 4YJ on 8 December 2010
30 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jun 2010 TM01 Termination of appointment of Peter Fryer as a director
21 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Mar 2010 TM01 Termination of appointment of Judith Buttriss as a director