-
FAUK LIMITED - Riverside House, Irwell Street, Manchester, M3 5EN, United Kingdom
Company Information
- Company registration number
- 07281100
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Riverside House
- Irwell Street
- Manchester
- M3 5EN Riverside House, Irwell Street, Manchester, M3 5EN UK
Management
- Managing Directors
- TOBOLSKI, Peter Leon
- TOBOLSKI, Stephanie
- Company secretaries
- LEECH, Joanne Catherine
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-11
- Dissolved on
- 2021-08-20
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Peter Leon Tobolski
- Mrs Stephanie Tobolski
- Mrs Stephanie Tobolski
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Last Return Made Up To:
- 2015-06-11
- Annual Return
- Due Date: 2019-06-25
- Last Date: 2018-06-11
-
FAUK LIMITED Company Description
- FAUK LIMITED is a ltd registered in United Kingdom with the Company reg no 07281100. Its current trading status is "closed". It was registered 2010-06-11. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 2014-11-30. The latest annual return was filed up to 2015-06-11.It can be contacted at Riverside House .
Get FAUK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fauk Limited - Riverside House, Irwell Street, Manchester, M3 5EN, United Kingdom
Did you know? kompany provides original and official company documents for FAUK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-progress-report (2021-05-19) - AM10
-
liquidation-in-administration-move-to-dissolution (2021-05-20) - AM23
-
gazette-dissolved-liquidation (2021-08-20) - GAZ2
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-06-23) - AM10
-
liquidation-in-administration-extension-of-period (2020-06-04) - AM19
-
liquidation-in-administration-removal-of-administrator-from-office (2020-05-20) - AM16
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-02-25) - AM02
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2020-07-07) - AM11
-
liquidation-in-administration-progress-report (2020-12-17) - AM10
keyboard_arrow_right 2019
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-07-24) - AM06
-
liquidation-in-administration-proposals (2019-07-08) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-14) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-06-13) - AM01
-
liquidation-in-administration-progress-report (2019-12-18) - AM10
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-27) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
change-person-secretary-company-with-change-date (2018-06-28) - CH03
-
confirmation-statement-with-no-updates (2018-06-28) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-03) - AD01
-
appoint-person-secretary-company-with-name-date (2017-02-03) - AP03
-
change-account-reference-date-company-previous-extended (2017-02-03) - AA01
-
appoint-person-director-company-with-name-date (2017-07-21) - AP01
-
notification-of-a-person-with-significant-control (2017-07-21) - PSC01
-
change-person-secretary-company-with-change-date (2017-10-10) - CH03
-
confirmation-statement-with-no-updates (2017-07-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-10-09) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-18) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-13) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-25) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-18) - AR01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-07-15) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-04) - AR01
-
change-person-director-company-with-change-date (2013-07-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-08-20) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-06) - AR01
-
legacy (2012-06-02) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-04-13) - AA
-
legacy (2012-05-24) - MG02
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-extended (2011-10-28) - AA01
-
legacy (2011-09-06) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-29) - AR01
keyboard_arrow_right 2010
-
legacy (2010-09-21) - MG01
-
change-registered-office-address-company-with-date-old-address (2010-08-17) - AD01
-
incorporation-company (2010-06-11) - NEWINC