Advanced company searchLink opens in new window

FANORDER LIMITED

Company number 05346382

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)
10 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Sep 2014 AD01 Registered office address changed from 21 St Thomas Street Bristol BS1 6JS to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 2 September 2014
01 Sep 2014 4.70 Declaration of solvency
01 Sep 2014 600 Appointment of a voluntary liquidator
01 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-19
19 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
19 Feb 2014 TM01 Termination of appointment of Robbin Johnson as a director
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Mr David Michael Johnson on 28 January 2010
25 Feb 2010 CH03 Secretary's details changed for David Michael Johnson on 28 January 2010
25 Feb 2010 CH01 Director's details changed for Colin Malcolm Williamson on 28 January 2010
25 Feb 2010 CH01 Director's details changed for Robbin Mary Johnson on 28 January 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Apr 2009 288a Director appointed colin malcolm williamson
25 Feb 2009 363a Return made up to 28/01/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007