Advanced company searchLink opens in new window

FIGHT FOR FASHION LTD

Company number 06398213

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)
13 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2014 4.68 Liquidators' statement of receipts and payments to 4 August 2014
13 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jun 2014 4.68 Liquidators' statement of receipts and payments to 3 June 2014
14 Jun 2013 AD01 Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 14 June 2013
13 Jun 2013 600 Appointment of a voluntary liquidator
13 Jun 2013 4.20 Statement of affairs with form 4.19
13 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-04
16 May 2013 MR04 Satisfaction of charge 3 in full
24 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
28 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
20 Sep 2011 AAMD Amended accounts made up to 31 December 2010
25 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jun 2011 AD01 Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 20 June 2011
24 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
16 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Dec 2009 CH03 Secretary's details changed for Abby Williams on 1 October 2009
18 Dec 2009 CH01 Director's details changed for David John Fullerton on 1 October 2009
18 Dec 2009 CH01 Director's details changed for Abby Williams on 1 October 2009
08 Dec 2009 AR01 Annual return made up to 15 October 2009
30 Nov 2009 AD01 Registered office address changed from First Floor Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 30 November 2009
11 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008