Advanced company searchLink opens in new window

FASCIA GRAPHICS LIMITED

Company number 02904839

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)
17 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
13 May 2019 AD01 Registered office address changed from Bath Road Industrial Estate Chippenham Wiltshire SN14 0AB to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 13 May 2019
09 May 2019 LIQ01 Declaration of solvency
09 May 2019 600 Appointment of a voluntary liquidator
09 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-15
14 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
04 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
01 Apr 2018 TM02 Termination of appointment of Nicola Burchill as a secretary on 31 March 2018
20 Feb 2018 PSC02 Notification of Worldmark Uk Limited as a person with significant control on 31 January 2018
19 Feb 2018 PSC07 Cessation of Paul Andrew Bennett as a person with significant control on 31 January 2018
19 Feb 2018 PSC07 Cessation of Ernest William Griffin as a person with significant control on 31 January 2018
31 Jan 2018 TM01 Termination of appointment of Paul Andrew Bennett as a director on 31 January 2018
31 Jan 2018 TM01 Termination of appointment of Ernest William Griffin as a director on 31 January 2018
31 Jan 2018 AP01 Appointment of Mr Mark Anthony Beckram as a director on 31 January 2018
31 Jan 2018 AP01 Appointment of Mr Michael Andrew Sanderson as a director on 31 January 2018
31 Jan 2018 AP01 Appointment of Mr Derek Cumming as a director on 31 January 2018
04 Jan 2018 MR04 Satisfaction of charge 5 in full
04 Jan 2018 MR04 Satisfaction of charge 6 in full
21 Dec 2017 AA Accounts for a small company made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
22 Dec 2016 AA Accounts for a small company made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 35,200
16 Nov 2015 AA Accounts for a small company made up to 31 March 2015
15 Oct 2015 TM02 Termination of appointment of Ernest William Griffin as a secretary on 1 October 2015