Advanced company searchLink opens in new window

FIXNAIL LIMITED

Company number 02132680

Filter by category

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 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
28 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 9 March 2021
08 Apr 2020 AD01 Registered office address changed from Suite C 74 Oldfield Road Hampton Middlesex TW12 2HR to 44-46 Old Steine Brighton BN1 1NH on 8 April 2020
02 Apr 2020 LIQ01 Declaration of solvency
02 Apr 2020 600 Appointment of a voluntary liquidator
02 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-10
10 Mar 2020 AA01 Previous accounting period extended from 31 December 2019 to 10 March 2020
19 Aug 2019 AP01 Appointment of Mrs Marilyn Averil Crowch as a director on 16 August 2019
19 Aug 2019 AP01 Appointment of Mr John Crowch as a director on 16 August 2019
02 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
03 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
02 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
24 Mar 2017 AA Full accounts made up to 31 December 2016
08 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
05 Jul 2016 TM01 Termination of appointment of John Crowch as a director on 5 July 2016
05 Jul 2016 AP03 Appointment of Mr John Crowch as a secretary on 5 July 2016
05 Jul 2016 TM02 Termination of appointment of Karen Elizabeth Sevil as a secretary on 5 July 2016
07 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50,000
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
30 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013