Advanced company searchLink opens in new window

KATIE FITZGERALDS LIMITED

Company number 06423507

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)
15 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
15 May 2014 2.35B Notice of move from Administration to Dissolution
30 Dec 2013 F2.18 Notice of deemed approval of proposals
09 Dec 2013 2.17B Statement of administrator's proposal
22 Oct 2013 AD01 Registered office address changed from Katie Fitzgeralds 187 Enville Street Stourbridge West Midlands DY8 3TB on 22 October 2013
22 Oct 2013 2.12B Appointment of an administrator
15 Jan 2013 AR01 Annual return made up to 9 November 2012 with full list of shareholders
Statement of capital on 2013-01-15
  • GBP 224
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
22 Nov 2011 CH03 Secretary's details changed for Petrina Rosemarie Keane on 18 November 2011
22 Nov 2011 CH01 Director's details changed for David Morton on 18 November 2011
02 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 January 2011
  • GBP 224
26 Jan 2011 AR01 Annual return made up to 9 November 2010 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Dec 2010 SH01 Statement of capital following an allotment of shares on 15 October 2010
  • GBP 200
03 Dec 2010 SH01 Statement of capital following an allotment of shares on 15 October 2010
  • GBP 98
03 Dec 2010 SH01 Statement of capital following an allotment of shares on 15 October 2010
  • GBP 194
12 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
05 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
09 Oct 2009 CH03 Secretary's details changed for Petrina Rosemarie Keane on 21 September 2009
09 Oct 2009 CH01 Director's details changed for David Morton on 21 September 2009
09 Oct 2009 AA01 Current accounting period extended from 30 November 2009 to 31 March 2010
24 Feb 2009 AA Accounts for a dormant company made up to 30 November 2008
21 Jan 2009 363a Return made up to 09/11/08; full list of members