Advanced company searchLink opens in new window

FAZ COLBHIE LIMITED

Company number 07898453

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2023 AA Micro company accounts made up to 30 May 2023
09 Jul 2023 AA01 Previous accounting period extended from 31 January 2023 to 30 May 2023
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2023 DS01 Application to strike the company off the register
16 Feb 2023 PSC04 Change of details for Ms Farel Marie Colbhie as a person with significant control on 15 February 2023
15 Feb 2023 PSC04 Change of details for Ms Farel Marie Colbhie as a person with significant control on 15 February 2023
15 Feb 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
01 Oct 2022 AA Micro company accounts made up to 31 January 2022
17 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
04 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Mar 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
17 Oct 2020 AA Micro company accounts made up to 31 January 2020
11 Feb 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
11 Feb 2020 AD01 Registered office address changed from 6 Easington Terrace Long Crendon Aylesbury HP18 9EY United Kingdom to Manorfields Barn 10 Little Ickford Ickford Aylesbury Buckinghamshire HP18 9HS on 11 February 2020
03 Oct 2019 AA Micro company accounts made up to 31 January 2019
17 Feb 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
07 Oct 2017 AA Micro company accounts made up to 31 January 2017
17 Sep 2017 AD01 Registered office address changed from 11 Oak Crescent Upper Caldecote Biggleswade Bedfordshire SG18 9DH to 6 Easington Terrace Long Crendon Aylesbury HP18 9EY on 17 September 2017
24 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
24 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
26 Jan 2016 CH01 Director's details changed for Ms Farel Marie Colbhie on 26 January 2016