- Company Overview for FOBLES HOLDINGS LTD (08927921)
- Filing history for FOBLES HOLDINGS LTD (08927921)
- People for FOBLES HOLDINGS LTD (08927921)
- More for FOBLES HOLDINGS LTD (08927921)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
23 Apr 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Nov 2020 | AD01 | Registered office address changed from 34/36 Fore Street Bovey Tracey Devon TQ13 9AE United Kingdom to The Steam Shop Pottery Road Bovey Tracey Devon TQ13 9TZ on 19 November 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
13 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
17 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
06 Mar 2017 | CH01 | Director's details changed for Mrs Susan Coleman on 6 March 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Mr Andrew David Coleman on 6 March 2017 | |
02 Nov 2016 | CERTNM |
Company name changed deatorbay LTD\certificate issued on 02/11/16
|
|
18 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
02 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from 2 Northville Park Kingsbrfidge Devon TQ7 1AR to 34/36 Fore Street Bovey Tracey Devon TQ13 9AE on 15 October 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
07 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-07
|