Advanced company searchLink opens in new window

FATSPANNER LIMITED

Company number 04518572

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)
06 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2017 2.24B Administrator's progress report to 24 February 2017
06 Mar 2017 2.35B Notice of move from Administration to Dissolution on 24 February 2017
20 Feb 2017 2.24B Administrator's progress report to 18 January 2017
17 Aug 2016 2.24B Administrator's progress report to 18 July 2016
19 Feb 2016 2.24B Administrator's progress report to 18 January 2016
19 Feb 2016 2.31B Notice of extension of period of Administration
05 Oct 2015 2.24B Administrator's progress report to 26 August 2015
15 Jun 2015 2.16B Statement of affairs with form 2.14B
12 May 2015 F2.18 Notice of deemed approval of proposals
22 Apr 2015 2.17B Statement of administrator's proposal
18 Mar 2015 AD01 Registered office address changed from Heath Mill House Heath Mill Road Wombourne South Staffordshire WV5 8AP to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 18 March 2015
16 Mar 2015 2.12B Appointment of an administrator
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 360
01 Sep 2014 TM01 Termination of appointment of Alfio Monterosso as a director on 29 August 2014
09 Jun 2014 MR01 Registration of charge 045185720004
14 May 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
10 May 2014 MR04 Satisfaction of charge 3 in full
29 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 360
17 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
10 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
31 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
19 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
19 Sep 2011 CH01 Director's details changed for David Ash on 30 November 2010