Advanced company searchLink opens in new window

FAPESI LIMITED

Company number 04400379

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)
16 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
29 May 2015 4.68 Liquidators' statement of receipts and payments to 5 February 2015
29 Apr 2014 AD01 Registered office address changed from Brook Cottage Silver Street Wrington North Somerset BS40 5QL on 29 April 2014
25 Mar 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Feb 2014 AD01 Registered office address changed from Brook Cottage Silver Street Wrington Bristol BS40 5QL England on 13 February 2014
12 Feb 2014 4.20 Statement of affairs with form 4.19
12 Feb 2014 600 Appointment of a voluntary liquidator
12 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jan 2014 AD01 Registered office address changed from Units 14-16 Steventon Storage Facility Hanney Road Steventon Abingdon Oxfordshire OX13 6AP on 28 January 2014
20 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
25 May 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-05-25
  • GBP 100
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
02 Jan 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
19 May 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
12 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Jun 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
07 Jun 2010 CH04 Secretary's details changed for Gtc Limited on 21 March 2010
15 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Mar 2009 363a Return made up to 21/03/09; full list of members
30 Mar 2009 288b Appointment terminated director colin jackson
18 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007