- Company Overview for FITZGERALD ENGINEERING SOLUTIONS LIMITED (08077070)
- Filing history for FITZGERALD ENGINEERING SOLUTIONS LIMITED (08077070)
- People for FITZGERALD ENGINEERING SOLUTIONS LIMITED (08077070)
- More for FITZGERALD ENGINEERING SOLUTIONS LIMITED (08077070)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2020 | DS01 | Application to strike the company off the register | |
05 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
22 Feb 2019 | PSC01 | Notification of Jennifer Anne Rose Fitzgerald as a person with significant control on 31 March 2018 | |
22 Feb 2019 | PSC04 | Change of details for Mr Luke Raymond Fitzgerald as a person with significant control on 31 March 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
02 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
08 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 22 May 2016
|
|
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
13 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from The Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ to Unit 19B the Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU on 23 July 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Mr Luke Fitzgerald on 8 January 2015 | |
08 Jan 2015 | CH01 | Director's details changed for Mr Luke Fitzgerald on 8 January 2015 | |
06 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
10 Jun 2013 | CH01 | Director's details changed for Mr Luke Fitzgerald on 1 January 2013 |