FAC 51 LTD
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
17/04/2417 April 2024 | Registered office address changed from Suite 127 792 Wilmslow Road Didsbury Manchester M20 6UJ to 48 48 Ringley Drive Whitefield Manchester United Kingdom M45 7LR on 2024-04-17 |
08/03/248 March 2024 | Voluntary strike-off action has been suspended |
08/03/248 March 2024 | Voluntary strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
18/02/2418 February 2024 | Application to strike the company off the register |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
16/03/2316 March 2023 | Cessation of Timothy David Moore as a person with significant control on 2023-03-16 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with updates |
02/10/212 October 2021 | Termination of appointment of Timothy David Moore as a director on 2021-05-25 |
02/10/212 October 2021 | Appointment of Mr Aaron Tony Ashley Moore as a director on 2021-10-02 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/05/2029 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/06/1626 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
03/07/123 July 2012 | APPOINTMENT TERMINATED, SECRETARY ZOE MOORE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/07/1122 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
22/07/1122 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID MOORE / 25/06/2011 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/11/1029 November 2010 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM WELLINGTON HOUSE 39/41 PICCADILLY MANCHESTER M1 1LQ UNITED KINGDOM |
28/06/1028 June 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/03/1018 March 2010 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 183 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ UNITED KINGDOM |
30/06/0930 June 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MOORE / 20/03/2009 |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
06/11/086 November 2008 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM SUITE 127 792 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6UG |
28/08/0828 August 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | NEW SECRETARY APPOINTED |
05/09/075 September 2007 | SECRETARY RESIGNED |
29/08/0729 August 2007 | SECRETARY RESIGNED |
29/08/0729 August 2007 | NEW SECRETARY APPOINTED |
13/08/0713 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/08/074 August 2007 | REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 32 COLLEGE CLOSE HEAVILEY SK2 6TJ |
25/06/0725 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/06/0725 June 2007 | DIRECTOR RESIGNED |
25/06/0725 June 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company