- Company Overview for FAZAKERLEY SUBS LTD (10786206)
- Filing history for FAZAKERLEY SUBS LTD (10786206)
- People for FAZAKERLEY SUBS LTD (10786206)
- More for FAZAKERLEY SUBS LTD (10786206)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2021 | DS01 | Application to strike the company off the register | |
29 Dec 2020 | TM01 | Termination of appointment of Stephen John Richards as a director on 20 June 2020 | |
23 Jun 2020 | PSC07 | Cessation of Stephen John Richards as a person with significant control on 20 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
23 Jun 2020 | PSC01 | Notification of Jayne Swift as a person with significant control on 20 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Miss Jayne Swift as a director on 20 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from Unit 408 Haydock Lane Haydock Merseyside WA11 9th United Kingdom to 5 Pex Hill Court Widnes WA8 9DQ on 23 June 2020 | |
19 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
05 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
24 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-24
|