Advanced company searchLink opens in new window

FAIRY DUST CLEANING SERVICES LTD

Company number 08717412

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1