Advanced company searchLink opens in new window

OSCAR FABER GROUP LIMITED

Company number 01725811

Filter by category

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 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
29 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 18 February 2017
11 Mar 2016 4.68 Liquidators' statement of receipts and payments to 18 February 2016
29 Jan 2016 600 Appointment of a voluntary liquidator
29 Jan 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
29 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
26 Mar 2015 AD02 Register inspection address has been changed to Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER
13 Mar 2015 AD01 Registered office address changed from Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER to One More London Place London Greater London SE1 2AF on 13 March 2015
12 Mar 2015 4.70 Declaration of solvency
12 Mar 2015 600 Appointment of a voluntary liquidator
12 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-19
03 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Nov 2014 AP01 Appointment of Mr Patrick Paul Flaherty as a director on 21 November 2014
24 Nov 2014 TM01 Termination of appointment of David James Smith as a director on 21 November 2014
20 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,050
19 Mar 2014 AA Total exemption full accounts made up to 30 September 2013
20 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,050
01 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
20 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
13 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
17 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
29 Jul 2011 AA Total exemption full accounts made up to 1 October 2010
17 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
17 Nov 2010 AP03 Appointment of Mr Ian James Adamson as a secretary