Advanced company searchLink opens in new window

FAMILIES TOGETHER LTD

Company number 05848698

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2016 DS01 Application to strike the company off the register
22 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 165
31 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
30 Sep 2014 TM01 Termination of appointment of David John Loftus as a director on 18 July 2014
30 Sep 2014 TM02 Termination of appointment of David Loftus as a secretary on 18 July 2014
30 Sep 2014 TM01 Termination of appointment of Lesley Anderson Boyland as a director on 18 July 2014
16 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 165
13 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 26/02/2014
04 Sep 2013 AA Full accounts made up to 31 March 2013
19 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
19 Jun 2013 AD02 Register inspection address has been changed
10 Jan 2013 AA01 Current accounting period shortened from 11 April 2013 to 31 March 2013
17 Oct 2012 AP03 Appointment of Mr David Loftus as a secretary
12 Oct 2012 AP01 Appointment of Mr David John Loftus as a director
03 Sep 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
09 Aug 2012 TM02 Termination of appointment of Ian White as a secretary
09 Aug 2012 TM01 Termination of appointment of Ian White as a director
13 Jun 2012 AA Total exemption small company accounts made up to 11 April 2012
09 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Apr 2012 AA01 Previous accounting period shortened from 31 August 2012 to 11 April 2012
23 Apr 2012 AD01 Registered office address changed from 84a High Street Billericay Essex CM12 9BT United Kingdom on 23 April 2012
13 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Apr 2012 AP01 Appointment of Lesley Boyland as a director