- Company Overview for FAITHS LANE APARTMENTS LIMITED (07933710)
- Filing history for FAITHS LANE APARTMENTS LIMITED (07933710)
- People for FAITHS LANE APARTMENTS LIMITED (07933710)
- Charges for FAITHS LANE APARTMENTS LIMITED (07933710)
- Insolvency for FAITHS LANE APARTMENTS LIMITED (07933710)
- More for FAITHS LANE APARTMENTS LIMITED (07933710)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2023 | AM23 | Notice of move from Administration to Dissolution | |
21 Mar 2023 | AM10 | Administrator's progress report | |
01 Sep 2022 | AM10 | Administrator's progress report | |
11 Mar 2022 | AM10 | Administrator's progress report | |
15 Sep 2021 | AM10 | Administrator's progress report | |
04 Sep 2021 | AM19 | Notice of extension of period of Administration | |
27 Mar 2021 | AM10 | Administrator's progress report | |
22 Sep 2020 | AM10 | Administrator's progress report | |
27 Jul 2020 | AM19 | Notice of extension of period of Administration | |
21 Apr 2020 | AM10 | Administrator's progress report | |
06 Nov 2019 | AM07 | Result of meeting of creditors | |
22 Oct 2019 | AM03 | Statement of administrator's proposal | |
04 Sep 2019 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 4 September 2019 | |
02 Sep 2019 | AM01 | Appointment of an administrator | |
23 Aug 2019 | MR04 | Satisfaction of charge 079337100004 in full | |
23 Aug 2019 | MR04 | Satisfaction of charge 079337100005 in full | |
01 Aug 2019 | AA | Total exemption full accounts made up to 29 December 2017 | |
28 Nov 2018 | MR01 | Registration of charge 079337100006, created on 19 November 2018 | |
28 Nov 2018 | MR01 | Registration of charge 079337100007, created on 19 November 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from 409-411 Croydon Road Beckenham BR3 3PP England to 83 Ducie Street Manchester M1 2JQ on 19 October 2018 | |
01 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 28 September 2018
|
|
26 Sep 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
02 Jan 2018 | AA | Total exemption small company accounts made up to 29 December 2016 | |
26 Aug 2017 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 409-411 Croydon Road Beckenham BR3 3PP on 26 August 2017 |