- Company Overview for FAUGHANVALE LIMITED (NI614214)
- Filing history for FAUGHANVALE LIMITED (NI614214)
- People for FAUGHANVALE LIMITED (NI614214)
- Insolvency for FAUGHANVALE LIMITED (NI614214)
- More for FAUGHANVALE LIMITED (NI614214)
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) |
---|---|---|---|
01 Sep 2020 | 4.69(NI) | Statement of receipts and payments to 30 July 2020 | |
07 Aug 2019 | 4.71(NI) | Declaration of solvency | |
07 Aug 2019 | VL1 | Appointment of a liquidator | |
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
01 May 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
04 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
23 Nov 2017 | AA |
Total exemption full accounts made up to 31 March 2017
|
|
06 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
06 Sep 2017 | PSC01 | Notification of Matthew Davey as a person with significant control on 6 April 2017 | |
06 Sep 2017 | PSC04 | Change of details for Mrs Anne Davey as a person with significant control on 6 April 2017 | |
06 Sep 2017 | PSC01 | Notification of Hugh Davey as a person with significant control on 6 April 2017 | |
23 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 23 March 2017
|
|
23 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 23 March 2017
|
|
23 Mar 2017 | AP01 | Appointment of Mr Hugh Davey as a director on 23 March 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Matthew Davey as a director on 23 March 2017 | |
23 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 23 March 2017
|
|
04 Oct 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
04 Oct 2016 | CH01 | Director's details changed for Mrs Anne Davey on 4 October 2016 | |
04 Oct 2016 | CH01 | Director's details changed for Anne Davey on 4 October 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Anne Davey on 3 October 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Anne Davey on 3 October 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|