FARONWISE LIMITED

04619537
UNITS 7 9 & 11 PHOENIX BUSINESS PARK AVENUE ROAD ASTON BIRMINGHAM B7 4NU B7 4NU

Documents

Documents
Date Category Description Pages
17 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
04 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
24 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Feb 2014 accounts Annual Accounts 5 Buy now
08 Jan 2014 annual-return Annual Return 5 Buy now
11 Jun 2013 accounts Annual Accounts 7 Buy now
20 Dec 2012 annual-return Annual Return 5 Buy now
17 Feb 2012 accounts Annual Accounts 7 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
14 Jun 2011 accounts Annual Accounts 8 Buy now
05 Jan 2011 annual-return Annual Return 5 Buy now
20 Dec 2010 officers Change of particulars for secretary (Lyndsay Pearson) 2 Buy now
20 Dec 2010 officers Change of particulars for director (Lyndsay Pearson) 2 Buy now
17 Dec 2010 officers Change of particulars for director (Christopher Roy Pearson) 2 Buy now
22 Feb 2010 accounts Annual Accounts 8 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
11 Mar 2009 accounts Annual Accounts 1 Buy now
05 Jan 2009 annual-return Return made up to 17/12/08; full list of members 3 Buy now
08 Jan 2008 annual-return Return made up to 17/12/07; full list of members 2 Buy now
08 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Jan 2008 officers Director's particulars changed 1 Buy now
28 Oct 2007 accounts Annual Accounts 2 Buy now
04 Jan 2007 annual-return Return made up to 17/12/06; full list of members 2 Buy now
26 Oct 2006 accounts Annual Accounts 1 Buy now
18 May 2006 accounts Annual Accounts 1 Buy now
13 Feb 2006 annual-return Return made up to 17/12/05; full list of members 2 Buy now
15 Nov 2005 address Registered office changed on 15/11/05 from: equipment works alma street birmingham west midlands B19 2RS 1 Buy now
23 Dec 2004 annual-return Return made up to 17/12/04; full list of members 7 Buy now
03 Dec 2004 accounts Annual Accounts 1 Buy now
06 Feb 2004 officers New director appointed 2 Buy now
30 Dec 2003 annual-return Return made up to 17/12/03; full list of members 6 Buy now
21 Nov 2003 accounts Annual Accounts 1 Buy now
26 Aug 2003 accounts Accounting reference date shortened from 31/12/03 to 30/09/03 1 Buy now
10 Apr 2003 address Registered office changed on 10/04/03 from: 41 church street birmingham west midlands B3 2RT 1 Buy now
10 Apr 2003 officers Secretary resigned;director resigned 1 Buy now
10 Apr 2003 officers New secretary appointed 2 Buy now
18 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
15 Jan 2003 officers New director appointed 2 Buy now
15 Jan 2003 officers Director resigned 1 Buy now
15 Jan 2003 officers Secretary resigned 1 Buy now
17 Dec 2002 incorporation Incorporation Company 20 Buy now