Advanced company searchLink opens in new window

FAVERSHAM BUSINESS PARTNERSHIP LIMITED

Company number 05086412

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2017 DS01 Application to strike the company off the register
30 Jun 2017 TM01 Termination of appointment of Deborah Mary Ann Smith as a director on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of Mark William Greenwood as a director on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of Peter Sean O'keeffe as a director on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of Lucia Dello-Ioio as a director on 30 June 2017
26 May 2017 AP01 Appointment of Ms Lucia Dello-Ioio as a director on 22 May 2017
05 Apr 2017 AP01 Appointment of Mr Mark William Greenwood as a director on 4 April 2017
21 Mar 2017 TM01 Termination of appointment of Peter John Flower as a director on 20 March 2017
21 Mar 2017 AP01 Appointment of Mr Peter Sean O'keeffe as a director on 17 March 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
13 Mar 2017 AD01 Registered office address changed from Suite 106, First Floor the Alexander Centre 15-17 Preston Street Faversham Kent ME13 8NZ England to Suite 108, First Floor the Alexander Centre 15-17 Preston Street Faversham Kent ME13 8NZ on 13 March 2017
06 Mar 2017 CH01 Director's details changed for Mrs Deborah Mary Ann Smith on 2 March 2017
03 Mar 2017 AP01 Appointment of Mrs Deborah Mary Ann Smith as a director on 2 March 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2016 TM01 Termination of appointment of Benjamin Francis Lazenby Hodges as a director on 14 December 2016
12 Dec 2016 AD01 Registered office address changed from 55 East Street Faversham Kent ME13 8AF to Suite 106, First Floor the Alexander Centre 15-17 Preston Street Faversham Kent ME13 8NZ on 12 December 2016
27 Sep 2016 TM01 Termination of appointment of Kirsty Elizabeth Northwood as a director on 15 September 2016
27 Sep 2016 TM01 Termination of appointment of Fionuala Geraldine Brenchley-Sayers as a director on 19 September 2016
13 May 2016 AR01 Annual return made up to 29 March 2016 no member list
08 Mar 2016 TM01 Termination of appointment of Charlotte May as a director on 7 March 2016
26 Feb 2016 TM01 Termination of appointment of Cindy Davis as a director on 22 February 2016
16 Feb 2016 TM01 Termination of appointment of Michael James Wallington as a director on 16 February 2016
09 Feb 2016 CH01 Director's details changed for Mrs Charlotte May on 12 January 2016