Advanced company searchLink opens in new window

FAMILY INFO LIMITED

Company number 06329126

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2012 DS01 Application to strike the company off the register
13 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
Statement of capital on 2012-08-13
  • GBP 310,001
22 Jun 2012 AA Total exemption full accounts made up to 31 October 2011
18 Apr 2012 AD01 Registered office address changed from Standby Horsingtons Yard Tiverton Place Lion Street Abergavenny Monmouthshire NP7 5PN United Kingdom on 18 April 2012
05 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
10 Mar 2011 AA Total exemption full accounts made up to 31 October 2010
15 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
15 Sep 2010 AD01 Registered office address changed from Standby Horsingtons Yard Tiverton Place Lion Street Abergavenny Powys NP7 5PN on 15 September 2010
06 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Sep 2009 CERTNM Company name changed dad info LTD\certificate issued on 28/09/09
09 Sep 2009 287 Registered office changed on 09/09/2009 from standby house 9 nevill street abergavenny monmouthshire NP7 5AA
04 Aug 2009 363a Return made up to 31/07/09; full list of members
04 Aug 2009 353 Location of register of members
23 Mar 2009 AA Total exemption full accounts made up to 31 October 2008
12 Mar 2009 288a Director Appointed Stephen Thomas Lloyd Logged Form
10 Mar 2009 288a Director appointed andris taurins
05 Mar 2009 288a Director appointed stephen thomas lloyd
28 Oct 2008 88(2) Capitals not rolled up
27 Oct 2008 287 Registered office changed on 27/10/2008 from standby house, 9 nevill street abergavenny powys NP7 5AA
22 Oct 2008 363a Return made up to 31/07/08; full list of members
22 Oct 2008 288c Secretary's Change of Particulars / karen jones / 01/10/2008 / HouseName/Number was: , now: the pentre; Street was: red house farm cottage, now: cwmyoy; Area was: govilon, now: ; Post Code was: NP7 9RT, now: NP7 7NT
14 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2008 225 Accounting reference date extended from 31/07/2008 to 31/10/2008