Advanced company searchLink opens in new window

FAUCHIER PARTNERS MANAGEMENT COMPANY LIMITED

Company number 04165701

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)
21 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
16 Apr 2014 AD02 Register inspection address has been changed
10 Apr 2014 4.70 Declaration of solvency
09 Apr 2014 AD01 Registered office address changed from 12 st James's Square London SW1Y 4LB on 9 April 2014
08 Apr 2014 600 Appointment of a voluntary liquidator
08 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
08 Apr 2014 4.70 Declaration of solvency
03 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
23 Dec 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Francois Becquaert
12 Dec 2013 SH20 Statement by directors
12 Dec 2013 SH19 Statement of capital on 12 December 2013
  • GBP 1
12 Dec 2013 CAP-SS Solvency statement dated 05/12/13
12 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account and special capital reserve cancelled 05/12/2013
14 Nov 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
30 Oct 2013 AP03 Appointment of Mr Michael Mcdonough as a secretary on 18 October 2013
30 Oct 2013 AP01 Appointment of Mr Francois Becquaert as a director on 17 October 2013
  • ANNOTATION A second filed AP01 was registered on 23RD December 2013
30 Oct 2013 AP01 Appointment of Mr Dale Carman as a director on 17 October 2013
29 Oct 2013 TM01 Termination of appointment of Simon Richard Vivian Troughton as a director on 18 October 2013
29 Oct 2013 TM01 Termination of appointment of Galina Pendleton as a director on 18 October 2013
29 Oct 2013 TM01 Termination of appointment of Simon Thomas Studdy Hooper as a director on 18 October 2013
29 Oct 2013 TM02 Termination of appointment of Galina Pendleton as a secretary on 18 October 2013
22 May 2013 AD01 Registered office address changed from 72 Welbeck Street London W1G 0AY on 22 May 2013
03 May 2013 AA Full accounts made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders