Advanced company searchLink opens in new window

FUN4ALL (HOLDINGS) LIMITED

Company number 06538241

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)
28 May 2014 CH03 Secretary's details changed for Mrs Deborah Jane Gardner on 1 June 2013
28 May 2014 CH01 Director's details changed for Mrs Deborah Jane Gardner on 1 June 2013
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Jun 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
06 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 102
06 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5) 31/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
24 Jul 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
18 Jun 2012 AD01 Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 18 June 2012
13 May 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
14 Apr 2011 AA Accounts for a dormant company made up to 30 November 2010
05 Apr 2011 AP01 Appointment of Deborah Jane Gardner as a director
31 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
22 Jul 2010 SH01 Statement of capital following an allotment of shares on 7 July 2010
  • GBP 2
21 Jul 2010 MEM/ARTS Memorandum and Articles of Association
21 Jul 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Section 175 07/07/2010
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Russell Patrick Gardner on 22 March 2010
16 Jun 2009 AA Total exemption full accounts made up to 30 November 2008
01 May 2009 363a Return made up to 18/03/09; full list of members
21 Apr 2009 225 Accounting reference date shortened from 31/03/2009 to 30/11/2008
21 May 2008 288b Appointment terminated director company directors LIMITED
21 May 2008 288b Appointment terminated secretary temple secretaries LIMITED
21 May 2008 288a Secretary appointed deborah gardner
21 May 2008 288a Director appointed russell gardner