- Company Overview for FB 36 LIMITED (06135794)
- Filing history for FB 36 LIMITED (06135794)
- People for FB 36 LIMITED (06135794)
- Charges for FB 36 LIMITED (06135794)
- More for FB 36 LIMITED (06135794)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2013 | DS01 | Application to strike the company off the register | |
20 Mar 2013 | AR01 |
Annual return made up to 5 March 2013 with full list of shareholders
Statement of capital on 2013-03-20
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from Laser House Lilac Grove Beeston Nottingham Nottinghamshire NG9 1PF on 27 September 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Jun 2010 | SH03 | Purchase of own shares. | |
08 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2010 | TM01 | Termination of appointment of Daniel Fantom as a director | |
18 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Timothy Richard Leam on 18 March 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Mike Ward on 31 May 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Daniel Fantom on 30 June 2009 | |
27 May 2009 | 363a | Return made up to 05/03/09; full list of members | |
08 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
01 May 2008 | 363a | Return made up to 05/03/08; full list of members | |
01 May 2008 | 288c | Director's Change of Particulars / daniel fantom / 04/03/2008 / HouseName/Number was: , now: 113; Street was: 54 holmes road, now: longmoor lane; Area was: , now: breaston; Post Town was: breaston, now: derby; Post Code was: DE72 3BT, now: DE72 3BD; Country was: , now: united kingdom | |
24 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2007 | 88(2)R | Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100 | |
24 Jul 2007 | 225 | Accounting reference date extended from 31/03/08 to 30/06/08 |