VINCENT GUNN FAULKNER LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/11/2428 November 2024 Return of final meeting in a members' voluntary winding up

View Document

26/04/2426 April 2024 Appointment of a voluntary liquidator

View Document

10/04/2410 April 2024 Declaration of solvency

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Registered office address changed from Milton Court Gomm Road High Wycombe HP13 7DJ England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 2024-04-10

View Document

04/04/244 April 2024 Registered office address changed from Milton Court Gomm Road High Wycombe Bucks HP9 2PT England to Milton Court Gomm Road High Wycombe HP13 7DJ on 2024-04-04

View Document

28/03/2428 March 2024 Satisfaction of charge 1 in full

View Document

05/03/245 March 2024 Registered office address changed from Grb Registrars Ltd Hathaway House Popes Drive Finchley London N3 1QF to Milton Court Gomm Road High Wycombe Bucks HP9 2PT on 2024-03-05

View Document

21/06/2321 June 2023 Change of details for Mrs Jacqueline Mary Gunn as a person with significant control on 2023-01-01

View Document

21/06/2321 June 2023 Change of details for Mrs Jacqueline Mary Gunn as a person with significant control on 2023-01-01

View Document

20/06/2320 June 2023 Change of details for Mrs Jacqueline Mary Gunn as a person with significant control on 2023-01-01

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

20/06/2320 June 2023 Change of details for Mr Jonathan Gunn as a person with significant control on 2023-01-01

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARY GUNN

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS JACQUELINE MARY GUNN

View Document

03/12/183 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN GUNN

View Document

05/03/185 March 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

05/03/185 March 2018 ADOPT ARTICLES 21/02/2018

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MITZMAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MITZMAN / 01/10/2009

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ERIC GUNN / 01/11/2012

View Document

23/11/1223 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN ERIC GUNN / 01/11/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/08/9919 August 1999 SHARES AGREEMENT OTC

View Document

12/08/9912 August 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/07/99

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 £ NC 1000/100000 10/03/98

View Document

19/03/9819 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/98

View Document

19/03/9819 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/98

View Document

19/03/9819 March 1998 NC INC ALREADY ADJUSTED 10/03/98

View Document

19/03/9819 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9819 March 1998 SHARE PREMIUM ACCOUNT 10/03/98

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 07/06/95; 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

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: 5 PRAED STREET LONDON W2 1NJ

View Document

05/10/885 October 1988 DIRECTOR RESIGNED

View Document

05/10/885 October 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 WD 15/10/87 AD 02/10/87--------- £ SI 21@1=21 £ IC 99/120

View Document

20/10/8720 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/07/8728 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8717 July 1987 NEW DIRECTOR APPOINTED

View Document

10/07/8710 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/873 June 1987 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