Advanced company searchLink opens in new window

FIFE HOUSE LIMITED

Company number 03697651

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)
07 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2011 DS01 Application to strike the company off the register
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Oct 2011 AA Full accounts made up to 31 December 2010
01 Mar 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
Statement of capital on 2011-03-01
  • GBP 140,951
01 Oct 2010 AA Full accounts made up to 31 December 2009
20 Jul 2010 CERTNM Company name changed the buzz recruitment consultancy LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-05-07
18 May 2010 CONNOT Change of name notice
24 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 11
19 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Chris Herrmannsen on 19 January 2010
16 Sep 2009 AA Full accounts made up to 31 December 2008
22 May 2009 395 Particulars of a mortgage or charge / charge no: 10
19 Jan 2009 363a Return made up to 19/01/09; full list of members
07 Jan 2009 288c Director's Change of Particulars / andrew frome / 12/11/2008 / HouseName/Number was: , now: fawkners; Street was: the island mill, now: fawkners; Area was: union lane, now: preston candover; Post Town was: kingsclere, now: basingstoke; Region was: berkshire, now: hampshire; Post Code was: RG20 4SS, now: RG25 2DU; Country was: , now: united kingdom
01 Sep 2008 AA Full accounts made up to 31 December 2007
25 Feb 2008 363a Return made up to 19/01/08; full list of members
10 Jan 2008 287 Registered office changed on 10/01/08 from: 127 clerkenwell road london EC1R 5DB