Advanced company searchLink opens in new window

FIONA NIX LIMITED

Company number 04813098

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-04
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
  • GBP 168
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
  • GBP 168
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