- Company Overview for JOHN FITZGERALD & CO. LIMITED (04770689)
- Filing history for JOHN FITZGERALD & CO. LIMITED (04770689)
- People for JOHN FITZGERALD & CO. LIMITED (04770689)
- Insolvency for JOHN FITZGERALD & CO. LIMITED (04770689)
- More for JOHN FITZGERALD & CO. LIMITED (04770689)
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) |
---|---|---|---|
21 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Sep 2023 | AD02 | Register inspection address has been changed to Stone & Co Chartered Accountants 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA | |
16 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2023 | LIQ01 | Declaration of solvency | |
07 Sep 2023 | AD01 | Registered office address changed from Ashfords Solicitors, Ashfords House Grenadier Road Exeter Business Park Exeter EX1 3LH England to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 7 September 2023 | |
14 Aug 2023 | MA | Memorandum and Articles of Association | |
14 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
30 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
25 May 2023 | PSC04 | Change of details for Mrs Jane Elizabeth Fitzgerald as a person with significant control on 6 April 2016 | |
24 May 2023 | PSC01 | Notification of John Joseph Fitzgerald as a person with significant control on 6 April 2016 | |
23 May 2023 | PSC04 | Change of details for Mrs Jane Elizabeth Fitzgerald as a person with significant control on 22 May 2023 | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 Jun 2021 | AD01 | Registered office address changed from , Hanham Hall Rogers Court, Whittucks Road Hanham, Bristol, BS15 3FR, England to Ashfords Solicitors, Ashfords House Grenadier Road Exeter Business Park Exeter EX1 3LH on 24 June 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
25 May 2021 | PSC07 | Cessation of John Joseph Paul Fitzgerald as a person with significant control on 26 April 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of John Joseph Paul Fitzgerald as a director on 26 April 2021 | |
30 Apr 2021 | AP01 | Appointment of Mrs Jane Elizabeth Fitzgerald as a director on 26 April 2021 | |
15 Sep 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
29 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates |