Advanced company searchLink opens in new window

FIXINGS & POWERTOOL CENTER LIMITED

Company number 03001180

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)
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 14 April 1995
  • GBP 100,000
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 1994
  • GBP 100,000
08 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
08 Aug 2017 PSC07 Cessation of Fixings Holdings Limited as a person with significant control on 1 August 2017
08 Aug 2017 PSC02 Notification of Fixings Holdings No.2 Limited as a person with significant control on 1 August 2017
27 Feb 2017 TM01 Termination of appointment of Garry Michael Walker as a director on 17 February 2017
21 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100,000
09 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Oct 2015 TM01 Termination of appointment of Richard George Humphrey as a director on 21 August 2015
02 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100,000
27 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
03 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100,000
07 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
25 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
13 Jan 2012 TM02 Termination of appointment of David Cooper as a secretary
13 Jan 2012 TM01 Termination of appointment of David Cooper as a director
03 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
24 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
24 Jan 2011 CH01 Director's details changed for Simon Paul Bradbury on 10 December 2010
24 Jan 2011 CH01 Director's details changed for Richard George Humphrey on 10 December 2010
24 Jan 2011 CH01 Director's details changed for Ralph Keith Whitehead on 10 December 2010