- Company Overview for FAIRY DUST CLEANING SERVICES LTD (08717412)
- Filing history for FAIRY DUST CLEANING SERVICES LTD (08717412)
- People for FAIRY DUST CLEANING SERVICES LTD (08717412)
- More for FAIRY DUST CLEANING SERVICES LTD (08717412)
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) |
---|---|---|---|
12 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2018 | DS01 | Application to strike the company off the register | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
19 Jun 2017 | AP01 | Appointment of Mr Colin Stuart Evill as a director on 19 June 2017 | |
17 May 2017 | TM01 | Termination of appointment of Colin Stuart Evill as a director on 16 May 2017 | |
15 Mar 2017 | AP01 | Appointment of Mr Colin Stuart Evill as a director on 1 March 2017 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
15 Aug 2016 | CH01 | Director's details changed for Miss Jodie Ryder on 14 December 2015 | |
12 Aug 2016 | AD01 | Registered office address changed from 25 Ash Court Leeds LS14 6GL England to 12 Badgers Mount Leeds LS15 8XB on 12 August 2016 | |
02 Nov 2015 | TM01 | Termination of appointment of John Philip Bussey as a director on 30 October 2015 | |
02 Nov 2015 | AP01 | Appointment of Miss Jodie Ryder as a director on 30 October 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 39/41 Carrholm Road Chapel Allerton Leeds LS7 2NQ to 25 Ash Court Leeds LS14 6GL on 27 October 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 March 2015 | |
17 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
11 Oct 2013 | AP01 | Appointment of Mr John Philip Bussey as a director | |
03 Oct 2013 | TM01 | Termination of appointment of Peter Valaitis as a director | |
03 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-03
|