Advanced company searchLink opens in new window

FB 36 LIMITED

Company number 06135794

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)
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
  • GBP 75
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • RES10 ‐ Resolution of allotment of securities
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