Advanced company searchLink opens in new window

FRUITEATOX LIMITED

Company number 08937781

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2020 DS01 Application to strike the company off the register
11 Dec 2019 AA Micro company accounts made up to 5 September 2019
26 Sep 2019 AA01 Previous accounting period extended from 31 March 2019 to 5 September 2019
28 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
27 Mar 2019 CH01 Director's details changed for Mr David Brewis on 27 March 2019
17 Oct 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
28 Feb 2018 PSC02 Notification of Brewby Limited as a person with significant control on 15 February 2017
11 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
04 Aug 2017 PSC07 Cessation of Matthew Paul Richards as a person with significant control on 15 March 2017
04 Aug 2017 PSC01 Notification of Sara Beatrice Holtby as a person with significant control on 15 March 2017
19 May 2017 CS01 Confirmation statement made on 13 March 2017 with updates
27 Apr 2017 TM01 Termination of appointment of Matthew Paul Richards as a director on 15 March 2017
27 Apr 2017 AP01 Appointment of Mr Matthew Paul Richards as a director on 11 May 2015
22 Mar 2017 AD01 Registered office address changed from Unit 56 Sugar Mill Oakhurst Road Leeds LS11 7HL England to Regent's Court Princess Street Hull HU2 8BA on 22 March 2017
22 Mar 2017 TM01 Termination of appointment of Matthew Paul Richards as a director on 15 March 2017
22 Mar 2017 AP01 Appointment of Mr David Brewis as a director on 15 March 2017
22 Mar 2017 AP01 Appointment of Ms Sara Beatrice Holtby as a director on 15 March 2017
03 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
19 Nov 2015 AD01 Registered office address changed from 22 Eden Avenue Wakefield West Yorkshire WF2 9DJ to Unit 56 Sugar Mill Oakhurst Road Leeds LS11 7HL on 19 November 2015
19 Nov 2015 TM01 Termination of appointment of Karen Ann Brown as a director on 3 November 2015
19 Nov 2015 TM01 Termination of appointment of Sarah Natalie Fox as a director on 3 November 2015