- Company Overview for FIXNAIL LIMITED (02132680)
- Filing history for FIXNAIL LIMITED (02132680)
- People for FIXNAIL LIMITED (02132680)
- Charges for FIXNAIL LIMITED (02132680)
- Insolvency for FIXNAIL LIMITED (02132680)
- More for FIXNAIL LIMITED (02132680)
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
|
|
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
|
|
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
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |