About

Registered Number: 05848698
Date of Incorporation: 16/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 1 month ago)
Registered Address: 5a Hare Lane, Gloucester, GL1 2BA

 

Families Together Ltd was setup in 2006, it's status at Companies House is "Dissolved". This business has 4 directors listed as Loftus, David, White, Ian, Bruning, Clement, Mccaskie, Theresa Frances in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNING, Clement 16 June 2006 28 May 2011 1
MCCASKIE, Theresa Frances 16 June 2006 03 June 2007 1
Secretary Name Appointed Resigned Total Appointments
LOFTUS, David 31 July 2012 18 July 2014 1
WHITE, Ian 11 April 2012 30 July 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 05 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 31 December 2014
TM01 - Termination of appointment of director 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AR01 - Annual Return 16 July 2014
RESOLUTIONS - N/A 13 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 19 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 June 2013
AA01 - Change of accounting reference date 10 January 2013
AP03 - Appointment of secretary 17 October 2012
AP01 - Appointment of director 12 October 2012
AR01 - Annual Return 03 September 2012
TM02 - Termination of appointment of secretary 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AA - Annual Accounts 13 June 2012
RESOLUTIONS - N/A 09 May 2012
AA01 - Change of accounting reference date 27 April 2012
AD01 - Change of registered office address 23 April 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
AP03 - Appointment of secretary 12 April 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 05 August 2011
TM01 - Termination of appointment of director 14 June 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AA - Annual Accounts 31 March 2010
SH01 - Return of Allotment of shares 14 December 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 11 June 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363a - Annual Return 12 September 2008
363a - Annual Return 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
225 - Change of Accounting Reference Date 09 November 2006
287 - Change in situation or address of Registered Office 07 November 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
NEWINC - New incorporation documents 16 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.