- Company Overview for FIONA NIX LIMITED (04813098)
- Filing history for FIONA NIX LIMITED (04813098)
- People for FIONA NIX LIMITED (04813098)
- Charges for FIONA NIX LIMITED (04813098)
- Insolvency for FIONA NIX LIMITED (04813098)
- More for FIONA NIX LIMITED (04813098)
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) |
---|---|---|---|
09 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2019 | |
06 Feb 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Jan 2018 | AD01 | Registered office address changed from Unit 2 Cranbrook Road Northampton Northamptonshire NN2 6JT to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 19 January 2018 | |
15 Jan 2018 | LIQ02 | Statement of affairs | |
15 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2017 | TM02 | Termination of appointment of David Doyle Consultancy Ltd as a secretary on 15 December 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
11 Sep 2017 | PSC04 | Change of details for Mrs Sarah Mather as a person with significant control on 19 August 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
04 Sep 2017 | PSC01 | Notification of Sarah Mather as a person with significant control on 19 August 2017 | |
04 Sep 2017 | PSC04 | Change of details for Mr Christopher Derek Morgan as a person with significant control on 19 August 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
26 Jul 2017 | PSC01 | Notification of Christopher Derek Morgan as a person with significant control on 6 April 2016 | |
26 Jul 2017 | PSC01 | Notification of Ruth Morgan as a person with significant control on 10 April 2017 | |
13 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Apr 2017 | AP01 | Appointment of Mrs Ruth Morgan as a director on 10 April 2017 | |
27 Mar 2017 | CH01 | Director's details changed for Christopher Derek Morgan on 24 March 2017 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |