- Company Overview for FAYS METALS LIMITED (00862994)
- Filing history for FAYS METALS LIMITED (00862994)
- People for FAYS METALS LIMITED (00862994)
- Charges for FAYS METALS LIMITED (00862994)
- Insolvency for FAYS METALS LIMITED (00862994)
- More for FAYS METALS LIMITED (00862994)
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 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Jan 2020 | AD01 | Registered office address changed from Central House 124 High Street Hampton Hill Middlesex TW12 1NS to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 6 January 2020 | |
03 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2020 | LIQ01 | Declaration of solvency | |
26 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Nov 2019 | AA01 | Previous accounting period extended from 30 April 2019 to 30 September 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
09 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Robert Alexander Edward Jones on 4 October 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
20 Feb 2014 | CH01 | Director's details changed for Robert Alexander Edward Jones on 31 January 2014 | |
20 Feb 2014 | CH03 | Secretary's details changed for Susan Ann Jones on 31 January 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 |