Advanced company searchLink opens in new window

FIESTA PLANT LIMITED

Company number 04724409

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 Apr 2019 TM01 Termination of appointment of Andrew Werner Denton as a director on 4 April 2019
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2014 AD01 Registered office address changed from 632 Upper Wortley Road Thorpe Hesley Rotherham South Yorkshire S61 2TA on 9 January 2014
21 Jan 2013 TM01 Termination of appointment of Neil Davis as a director
21 Jan 2013 AP04 Appointment of Axholme Secretaries Limited as a secretary
21 Jan 2013 AP01 Appointment of Mr Andrew Werner Denton as a director
21 Jan 2013 AC92 Restoration by order of the court
02 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2009 287 Registered office changed on 03/09/2009 from 79 thornton street kimberworth rotherham south yorkshire S61 2LQ
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Feb 2009 288b Appointment terminated secretary axholme secretaries LIMITED
19 Feb 2009 287 Registered office changed on 19/02/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB
28 Jan 2009 CERTNM Company name changed fiesta homes (uk) LIMITED\certificate issued on 30/01/09
26 Jan 2009 288a Director appointed mr neil steven davis
23 Jan 2009 288b Appointment terminated director andrew denton
17 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
07 May 2008 363a Return made up to 06/04/08; full list of members
02 May 2008 190 Location of debenture register
02 May 2008 353 Location of register of members
02 May 2008 287 Registered office changed on 02/05/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
19 Feb 2008 403b Declaration of mortgage charge released/ceased
27 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007