Advanced company searchLink opens in new window

FITTON BUSINESS AGENCY LTD

Company number 03439868

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)
16 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2024 PSC05 Change of details for Lomond Capital No.3 Limited as a person with significant control on 8 March 2024
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2023 CH01 Director's details changed for Mr Jason Watkin on 7 December 2023
07 Dec 2023 CH01 Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023
07 Dec 2023 CH01 Director's details changed for Mr Robert James Hamilton on 7 December 2023
19 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
02 Aug 2023 AD01 Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2 August 2023
17 Jul 2023 AP01 Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023
16 Jan 2023 AA Audit exemption subsidiary accounts made up to 25 March 2022
16 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/03/22
16 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/03/22
16 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/03/22
21 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
30 Mar 2022 AD01 Registered office address changed from 16-18 Lloyd Street Altrincham WA14 2DE England to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 30 March 2022
17 Dec 2021 AA Micro company accounts made up to 25 March 2021
27 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
15 Oct 2020 AD01 Registered office address changed from Barnett House 53 Fountain Street Manchester M2 2AN England to 16-18 Lloyd Street Altrincham WA14 2DE on 15 October 2020
15 Oct 2020 PSC02 Notification of Lomond Capital No.3 Limited as a person with significant control on 9 October 2020
15 Oct 2020 TM01 Termination of appointment of Susan Norma Waxman as a director on 9 October 2020
15 Oct 2020 TM01 Termination of appointment of Ian Waxman as a director on 9 October 2020
15 Oct 2020 PSC07 Cessation of Scanlans Property Consultants Limited as a person with significant control on 9 October 2020
15 Oct 2020 TM01 Termination of appointment of Ian Henry Stanistreet as a director on 9 October 2020
15 Oct 2020 TM01 Termination of appointment of Anthony Mancini as a director on 9 October 2020
15 Oct 2020 TM02 Termination of appointment of Susan Norma Waxman as a secretary on 9 October 2020