Advanced company searchLink opens in new window

FAITH HOLDINGS LIMITED

Company number 05276364

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)
19 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2011 4.68 Liquidators' statement of receipts and payments to 12 October 2011
19 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jun 2011 4.68 Liquidators' statement of receipts and payments to 3 June 2011
07 Jan 2011 4.68 Liquidators' statement of receipts and payments to 3 December 2010
29 Dec 2009 CH01 Director's details changed for Jason Mcgibbon on 15 December 2009
04 Dec 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Oct 2009 2.24B Administrator's progress report to 9 September 2009
28 Aug 2009 2.31B Notice of extension of period of Administration
08 Apr 2009 2.24B Administrator's progress report to 9 March 2009
07 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
18 Dec 2008 2.23B Result of meeting of creditors
01 Nov 2008 2.16B Statement of affairs with form 2.14B
31 Oct 2008 2.17B Statement of administrator's proposal
17 Sep 2008 2.12B Appointment of an administrator
15 Sep 2008 287 Registered office changed on 15/09/2008 from faith house 40-48 chase road park royal london NW10 6PX
07 Aug 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2008 288b Appointment Terminated Director paul o'neill
23 Apr 2008 288b Appointment Terminated Secretary lindsay dunsmuir
10 Apr 2008 288a Secretary appointed martin joseph cox
07 Jan 2008 288a New director appointed
01 Dec 2007 363s Return made up to 02/11/07; full list of members
05 Nov 2007 AA Group of companies' accounts made up to 30 June 2007
27 Sep 2007 288b Director resigned