FAVOURCLASS LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

22/05/2322 May 2023 Application to strike the company off the register

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-10-02

View Document

02/10/202 October 2020 Annual accounts for year ending 02 Oct 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

27/09/1927 September 2019 Annual accounts for year ending 27 Sep 2019

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 2 October 2015

View Document

19/04/1619 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts for year ending 02 Oct 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 26 September 2014

View Document

23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts for year ending 26 Sep 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 27 September 2013

View Document

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 PREVSHO FROM 31/12/2013 TO 30/09/2013

View Document

27/09/1327 September 2013 Annual accounts for year ending 27 Sep 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHYTE DARROCH / 31/03/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER DALZIEL / 15/03/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM C/O C/O MCGREGORS CORPORATE 53 WATER STREET BIRMINGHAM WEST MIDLANDS B3 1EP ENGLAND

View Document

20/04/1220 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LEE

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KINNING

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY JOHN KINNING

View Document

08/09/118 September 2011 DIRECTOR APPOINTED JOHN WHYTE DARROCH

View Document

08/09/118 September 2011 SECTION 519

View Document

08/09/118 September 2011 DIRECTOR APPOINTED STUART ALEXANDER DALZIEL

View Document

24/05/1124 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/11/1023 November 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM C/O MCGREGORS CORPORATE ST HELENS HOUSE 23-31 VITTORIA STREET BIRMINGHAM B1 3ND

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN KINNING / 31/03/2010

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LEE / 31/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KINNING / 31/03/2010

View Document

14/07/0914 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM C/O RA LEA AND CO ST HELEN'S HOUSE 23-31 VITTORIA STREET BIRMINGHAM B1 3ND

View Document

27/11/0827 November 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 123 HIGH STREET BORDESLEY BIRMINGHAM B12 0JU

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 31/03/02; NO CHANGE OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9811 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/04/9428 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/04/937 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/04/937 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/05/926 May 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/09/9021 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/08/902 August 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 REGISTERED OFFICE CHANGED ON 09/01/90 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/8922 August 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/08/89

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 NC INC ALREADY ADJUSTED

View Document

14/04/8914 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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