Advanced company searchLink opens in new window

FIT4SITE LIMITED

Company number 10003064

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2023 DS01 Application to strike the company off the register
08 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
18 Jan 2023 AD01 Registered office address changed from Unit 1 Ash Lane Garforth Leeds LS25 2HG England to Unit 1a Ash Lane Garforth Leeds West Yorkshire LS25 2HG on 18 January 2023
07 Oct 2022 AD01 Registered office address changed from 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT England to Unit 1 Ash Lane Garforth Leeds LS25 2HG on 7 October 2022
02 Sep 2022 AA Micro company accounts made up to 28 February 2022
12 Apr 2022 TM01 Termination of appointment of Victoria Moody as a director on 12 April 2022
30 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 28 February 2021
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with updates
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
20 Aug 2020 AD01 Registered office address changed from 32 Slatelands Road Glossop Derbyshire SK13 6LH England to 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT on 20 August 2020
29 Apr 2020 AD01 Registered office address changed from 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT England to 32 Slatelands Road Glossop Derbyshire SK13 6LH on 29 April 2020
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2020 AA Micro company accounts made up to 28 February 2019
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
27 Mar 2019 AD01 Registered office address changed from 21 Laurel Hill View Leeds LS15 9EN England to 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT on 27 March 2019
25 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
18 Jan 2019 AP01 Appointment of Mr Adam John Corbally as a director on 18 January 2019
18 Jan 2019 TM01 Termination of appointment of Christopher John Moody as a director on 18 January 2019
12 Nov 2018 AP01 Appointment of Mrs Victoria Moody as a director on 12 November 2018
07 Nov 2018 AA Micro company accounts made up to 28 February 2018
24 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with updates