Advanced company searchLink opens in new window

FABER FACTORY POWERED BY CONSTELLATION LIMITED

Company number 07696553

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2016 DS01 Application to strike the company off the register
11 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
11 Apr 2016 TM01 Termination of appointment of Carolyn Marie Savarese as a director on 31 March 2016
11 Apr 2016 TM01 Termination of appointment of Carolyn Marie Savarese as a director on 31 March 2016
11 Apr 2016 TM01 Termination of appointment of Raymond Floyd as a director on 31 March 2016
09 Oct 2015 AA Full accounts made up to 31 March 2015
17 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
03 Mar 2015 AP01 Appointment of Mr Raymond Floyd as a director on 3 March 2015
03 Mar 2015 TM01 Termination of appointment of Nigel Peter Edmund Marsh as a director on 3 March 2015
03 Mar 2015 AP01 Appointment of Ms Charlotte Joanna Robertson as a director on 3 March 2015
03 Mar 2015 TM01 Termination of appointment of Melissa Mae Serdinsky as a director on 3 March 2015
16 Dec 2014 AA Full accounts made up to 31 March 2014
01 Oct 2014 AP01 Appointment of Mr Nigel Peter Edmund Marsh as a director on 1 October 2014
01 Oct 2014 TM01 Termination of appointment of William Alexander Atkinson as a director on 30 September 2014
16 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
20 Aug 2013 AA Full accounts made up to 31 March 2013
17 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
08 Oct 2012 AA Full accounts made up to 31 March 2012
27 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
27 Jul 2012 CH01 Director's details changed for Mr William Alexander Atkinson on 1 July 2012
06 Mar 2012 AA01 Current accounting period shortened from 31 July 2012 to 31 March 2012
27 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2
15 Sep 2011 SH02 Sub-division of shares on 1 September 2011