Advanced company searchLink opens in new window

FONEACE LIMITED

Company number 03317036

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)
24 May 2020 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
15 Oct 2019 MR04 Satisfaction of charge 1 in full
15 Oct 2019 MR04 Satisfaction of charge 2 in full
15 Oct 2019 MR04 Satisfaction of charge 3 in full
14 Oct 2019 AD01 Registered office address changed from 55 Castlefields, Burnmoor Houghton Le Spring Tyne and Wear DH4 6HJ to C/O Begbies Traynor (Central) Llp, 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 14 October 2019
10 Oct 2019 600 Appointment of a voluntary liquidator
10 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-01
10 Oct 2019 LIQ01 Declaration of solvency
31 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
22 Jan 2019 PSC01 Notification of Judit Helen Linsley as a person with significant control on 2 April 2018
22 Jan 2019 PSC01 Notification of Allan Russell as a person with significant control on 2 April 2018
08 Oct 2018 SH08 Change of share class name or designation
05 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
12 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
16 Feb 2018 MR05 All of the property or undertaking has been released from charge 3
16 Feb 2018 MR05 All of the property or undertaking has been released from charge 2
16 Feb 2018 MR05 All of the property or undertaking has been released from charge 1
31 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
18 May 2017 CC04 Statement of company's objects
18 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
18 May 2017 SH08 Change of share class name or designation
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates