FAWNDECK LIMITED

Anixter House Anixter House, Uxbridge, UB8 1RN, Middlesex
StatusDISSOLVED
Company No.02906860
CategoryPrivate Limited Company
Incorporated10 Mar 1994
Age30 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution27 Apr 2010
Years14 years, 25 days

SUMMARY

FAWNDECK LIMITED is an dissolved private limited company with number 02906860. It was incorporated 30 years, 2 months, 12 days ago, on 10 March 1994 and it was dissolved 14 years, 25 days ago, on 27 April 2010. The company address is Anixter House Anixter House, Uxbridge, UB8 1RN, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: William Robert Banks

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Alexandra Mary Jane Vaizey

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Alexandra Mary Jane Vaizey

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2009

Action Date: 02 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-02

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2008

Action Date: 28 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-28

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2007

Action Date: 29 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-29

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 15/09/06 from: c/o infast group LTD waterwells drive quedgeley gloucestershire GL2 2FR

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 21/03/06

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 16/03/05

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 18/03/04

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 28/03/03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 18/09/01 from: hempsted lane gloucester GL2 5JB

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 13/10/00 from: haleworth house tite hill egham surrey TW20 0LR

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 10/03/00

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/97; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/96; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 1996

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/95; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Address

Type: 287

Description: Registered office changed on 19/07/94 from: 200 aldersgate street london EC1A 4JJ

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 10 Mar 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKEI LTD

2 BARBICAN COURT,YORK,YO10 4AQ

Number:08870321
Status:ACTIVE
Category:Private Limited Company

ARKEO SERVICES LIMITED

7 LOVEGROVE DRIVE,SLOUGH,SL2 2LS

Number:10561511
Status:ACTIVE
Category:Private Limited Company

C.C.M. CONTRACTING LIMITED

9-10 SEAX WAY,LAINDON,SS15 6SN

Number:02123730
Status:LIQUIDATION
Category:Private Limited Company

MANOHAR EYECARE LTD

1A AMANDA COURT,SLOUGH,SL3 7TD

Number:11335459
Status:ACTIVE
Category:Private Limited Company

PANNAL INSTRUCTIONAL DESIGN LIMITED

63 ST. WINIFREDS AVENUE WEST,HARROGATE,HG2 8LS

Number:06908022
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTH CHESHIRE MARQUEES LIMITED

68 HIGH STREET,TARPORLEY,CW6 0AT

Number:04704166
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source