Advanced company searchLink opens in new window

FAI AUTOMOTIVE PLC

Company number 00953723

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2017 SH06 Cancellation of shares. Statement of capital on 7 September 2017
  • GBP 50,082
13 Oct 2017 SH03 Purchase of own shares.
28 Sep 2017 AP03 Appointment of Mr Peter Charles Guinn as a secretary on 7 September 2017
28 Sep 2017 AP01 Appointment of Mr Peter Charles Guinn as a director on 7 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 02/12/2020
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 54,582
22 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2017 TM01 Termination of appointment of John Edward Greene as a director on 7 September 2017
14 Sep 2017 TM02 Termination of appointment of John Edward Greene as a secretary on 7 September 2017
10 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with updates
10 Jul 2017 PSC01 Notification of Kevin Grant Walker as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Sean Scott Walker as a person with significant control on 6 April 2016
20 Jun 2017 AA Full accounts made up to 31 December 2016
01 Jul 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,082
09 Jun 2016 CH01 Director's details changed for Mr Jonathan Paul Alexander on 9 June 2016
09 Jun 2016 CH01 Director's details changed for Mr Jonathan Paul Alexander on 9 June 2016
21 Dec 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Dec 2015 SH06 Cancellation of shares. Statement of capital on 12 November 2015
  • GBP 50,082
21 Dec 2015 SH03 Purchase of own shares.
06 Jul 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,655
13 Nov 2014 SH02 Statement of capital on 23 September 2014
  • GBP 50,655.00
13 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of redeemable cum pref shares 23/09/2014
02 Sep 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 71,655