FAVOURS DEES LTD

Unit 1, Spectrum House Unit 1, Spectrum House, West Bromwich, B71 1BB, West Midlands, England
StatusLIQUIDATION
Company No.05486891
CategoryPrivate Limited Company
Incorporated21 Jun 2005
Age18 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

FAVOURS DEES LTD is an liquidation private limited company with number 05486891. It was incorporated 18 years, 11 months, 9 days ago, on 21 June 2005. The company address is Unit 1, Spectrum House Unit 1, Spectrum House, West Bromwich, B71 1BB, West Midlands, England.



Company Fillings

Liquidation compulsory winding up order

Date: 02 Feb 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsary

Date: 14 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Dec 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-11

Old address: 482 Warwick Road Tyseley Birmingham West Midlands B11 2HP United Kingdom

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hus Mukh

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Address

Type: AD01

Old address: 750F the Big Peg, 120 Vyse Street Hockley Birmingham B18 6NF United Kingdom

Change date: 2010-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Capital

Type: 123

Description: Gbp nc 1000/271000\10/11/07

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr philip ian edmundson

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 05/06/2008 from 750/120 vyse street hockley birmingham B18 6NF

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr hus mukh

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr lyal robert schumann

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr lyal robert schumann

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 22/01/08 from: 457 reddings lane tyseley birmingham B11 3DF

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 30/11/07

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 20/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIVINE INTERIOR DESIGN AND MAINTENANCE LTD

34 GRANGE ROAD,WEST BROMWICH,B70 8PD

Number:10031922
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLOYD CARE LTD

125 BIDDLE ROAD,LEICESTER,LE3 9HL

Number:11740920
Status:ACTIVE
Category:Private Limited Company

FOURWAYS (BASING DRIVE) LIMITED

13 BASING DRIVE,KENT,DA5 1EP

Number:03315344
Status:ACTIVE
Category:Private Limited Company

RHINELAND CERTIFICATION LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:11447245
Status:ACTIVE
Category:Private Limited Company

STRINGER HOLDINGS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11800389
Status:ACTIVE
Category:Private Limited Company

TOM UNDERWOOD LIMITED

LACE COTTAGE LACE COTTAGE,GREAT MISSENDEN,HP16 9LT

Number:10390702
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