Advanced company searchLink opens in new window

FAIR TRADE VOLUNTEERING LIMITED

Company number 07233066

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)
18 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
04 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
18 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
16 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
15 Aug 2016 TM01 Termination of appointment of Benjamin Graham Keene as a director on 1 January 2016
13 May 2016 AR01 Annual return made up to 23 April 2016 no member list
13 May 2016 AD01 Registered office address changed from PO Box 5403 Marine Parade Brighton East Sussex BN50 8GW to PO Box 5403 Brighton Brighton BN50 8GW on 13 May 2016
13 May 2016 CH01 Director's details changed for Mr Benjamin Graham Keene on 1 April 2016
28 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
28 May 2015 AR01 Annual return made up to 23 April 2015 no member list
27 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
20 May 2014 AR01 Annual return made up to 23 April 2014 no member list
20 May 2014 AP01 Appointment of Mr Gavin Bate as a director
20 May 2014 AD01 Registered office address changed from Po Box 5403 142 Marine Parade Brighton BN50 8GW United Kingdom on 20 May 2014
27 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
03 Nov 2013 AD01 Registered office address changed from 15a Cambridge Grove Hove East Sussex BN3 3ED United Kingdom on 3 November 2013
14 Jun 2013 AR01 Annual return made up to 23 April 2013 no member list
14 Jun 2013 AP01 Appointment of Mr Jonathan Michael Cassidy as a director
14 Jun 2013 TM01 Termination of appointment of Michael Amphlet as a director
14 Jun 2013 TM01 Termination of appointment of Tom Griffiths as a director
04 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 23 April 2012 no member list
01 May 2012 CH01 Director's details changed for Mr Michael Amphlet on 1 May 2012