Advanced company searchLink opens in new window

FAUTH ENERGY LIMITED

Company number 07818537

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
28 Sep 2017 CAP-SS Solvency Statement dated 27/09/17
28 Sep 2017 SH19 Statement of capital on 28 September 2017
  • GBP 0.10
28 Sep 2017 SH20 Statement by Directors
28 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 21/10/2016
24 Jan 2017 CH01 Director's details changed for Mr Robert James Skinner on 24 January 2017
01 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 27/07/2017.
07 Oct 2016 TM01 Termination of appointment of Ocs Services Limited as a director on 6 October 2016
07 Oct 2016 AP01 Appointment of Mr Robert James Skinner as a director on 6 October 2016
07 Oct 2016 AP01 Appointment of Mr Edward Fellows as a director on 6 October 2016
07 Oct 2016 TM01 Termination of appointment of Charles Hill as a director on 6 October 2016
19 Jul 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 SH20 Statement by Directors
08 Jun 2016 SH19 Statement of capital on 8 June 2016
  • GBP 5
08 Jun 2016 CAP-SS Solvency Statement dated 17/05/16
08 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled-distribution declared 17/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
31 May 2016 CH03 Secretary's details changed for Sharna Ludlow on 31 May 2016
24 May 2016 AP03 Appointment of Sharna Ludlow as a secretary on 16 May 2016
19 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
12 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 9,075.35
22 Oct 2015 AA Accounts for a small company made up to 31 December 2014
03 Sep 2015 SH08 Change of share class name or designation