Advanced company searchLink opens in new window

FIX-IT SALES LIMITED

Company number 04199286

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)
29 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2024 WU15 Notice of final account prior to dissolution
24 Apr 2023 WU07 Progress report in a winding up by the court
10 Mar 2022 WU07 Progress report in a winding up by the court
18 May 2021 AD01 Registered office address changed from Rabbit Hill Sunnyside Road Sandgate Kent CT20 3DR to 6th Floor 2 London Wall Place London EC2Y 5AU on 18 May 2021
18 May 2021 WU04 Appointment of a liquidator
18 May 2021 WU14 Notice of removal of liquidator by court
18 May 2021 WU07 Progress report in a winding up by the court
30 Mar 2020 WU07 Progress report in a winding up by the court
13 Mar 2019 WU04 Appointment of a liquidator
12 Oct 2017 COCOMP Order of court to wind up
25 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 23 October 2015
31 Oct 2016 AA Total exemption small company accounts made up to 23 October 2016
08 Aug 2016 TM01 Termination of appointment of Elizabeth Anne French as a director on 14 April 2016
08 Aug 2016 TM01 Termination of appointment of Thomas Michael French as a director on 14 April 2016
08 Aug 2016 AP01 Appointment of Mrs Margaret Patricia Leigh as a director on 14 April 2016
31 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 23 October 2015
13 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 150,140
08 Jul 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 150,140
03 Jul 2015 CH01 Director's details changed for Mr Thomas Michael French on 11 March 2015
02 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Mar 2015 AD01 Registered office address changed from Flat 5 Beacon Hill House 27a Longhill Road, Ovingdean Brighton Sussex BN2 7BF to Rabbit Hill Sunnyside Road Sandgate Kent CT20 3DR on 11 March 2015
03 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 150,140