Advanced company searchLink opens in new window

FITZMICHAEL INVESTMENTS LIMITED

Company number 05114352

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)
21 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2016 3.6 Receiver's abstract of receipts and payments to 7 June 2016
20 Jul 2016 RM02 Notice of ceasing to act as receiver or manager
12 Jul 2016 AD01 Registered office address changed from Quantum House 59 -61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 12 July 2016
29 Jun 2016 MR04 Satisfaction of charge 2 in full
24 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Aug 2015 RM01 Appointment of receiver or manager
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
08 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
28 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Sep 2012 AD01 Registered office address changed from Phelps House 133 St Margarets Road Twickenham Middlesex TW1 1RG on 26 September 2012
18 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Jul 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Mr Gerald David Patrick Fitz-Gibbon on 1 October 2010
11 Jul 2011 CH01 Director's details changed for Mr Michael Stuart Arnold on 1 October 2010
11 Jul 2011 CH03 Secretary's details changed for Mr Gerald David Patrick Fitz-Gibbon on 1 October 2010
25 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Jun 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Gerald Fitzgibbon on 28 April 2010
10 Jun 2010 CH03 Secretary's details changed for Gerald Fitzgibbon on 28 April 2010