Advanced company searchLink opens in new window

FAX + FIGURES ACCOUNTANCY LIMITED

Company number 06527039

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)
05 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 May 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
21 May 2012 TM02 Termination of appointment of Sally Harris as a secretary
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Jun 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
07 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
07 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Trevor George Frederick Harris on 7 March 2010
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
25 Mar 2009 363a Return made up to 07/03/09; full list of members
07 May 2008 CERTNM Company name changed shockton LIMITED\certificate issued on 10/05/08
30 Apr 2008 88(2) Ad 21/04/08\gbp si 9@1=9\gbp ic 1/10\