Advanced company searchLink opens in new window

FIXEDAIM LIMITED

Company number 03317098

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2023 DS01 Application to strike the company off the register
15 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
25 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 AA01 Previous accounting period extended from 28 February 2020 to 30 June 2020
14 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 105
15 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
13 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
07 Feb 2018 PSC04 Change of details for Mrs Jacqueline Anne Lawrence as a person with significant control on 5 February 2018
07 Feb 2018 PSC04 Change of details for Mr Adrian Charles Lawrence as a person with significant control on 5 February 2018
07 Feb 2018 CH01 Director's details changed for Mr Adrian Charles Lawrence on 5 February 2018
16 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
12 Jul 2017 PSC04 Change of details for Mr Adrian Charles Lawrence as a person with significant control on 12 July 2017
12 Jul 2017 PSC04 Change of details for Mrs Jacqueline Anne Lawrence as a person with significant control on 12 July 2017
12 Jul 2017 CH03 Secretary's details changed for Mrs Jacqueline Anne Lawrence on 12 July 2017
12 Jul 2017 CH01 Director's details changed for Mr Adrian Charles Lawrence on 12 July 2017
18 May 2017 AD01 Registered office address changed from 65 Saint Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 18 May 2017