Advanced company searchLink opens in new window

FITERNAL LIMITED

Company number 06920193

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)
29 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2012 DS01 Application to strike the company off the register
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-06-13
  • GBP 2
13 Jun 2012 CH01 Director's details changed for Mathew John Ross on 6 June 2012
13 Jun 2012 CH01 Director's details changed for Charlotee Louise Waters on 27 June 2010
15 Mar 2012 AA01 Previous accounting period extended from 30 June 2011 to 30 September 2011
24 Jun 2011 AR01 Annual return made up to 1 June 2011
10 May 2011 AD01 Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 10 May 2011
28 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Charlotee Louise Waters on 1 June 2010
29 Jun 2010 CH04 Secretary's details changed for Nationwide Secretarial Services Limited on 1 June 2010
29 Jun 2010 CH01 Director's details changed for Mathew John Ross on 1 June 2010
10 Jun 2009 288a Director appointed mathew john ross
10 Jun 2009 288a Director appointed charlotee louise waters
10 Jun 2009 288b Appointment Terminated Director kerry brett
01 Jun 2009 NEWINC Incorporation