- Company Overview for FATSPANNER LIMITED (04518572)
- Filing history for FATSPANNER LIMITED (04518572)
- People for FATSPANNER LIMITED (04518572)
- Charges for FATSPANNER LIMITED (04518572)
- Insolvency for FATSPANNER LIMITED (04518572)
- More for FATSPANNER LIMITED (04518572)
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
|
|
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
|
|
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 |