Advanced company searchLink opens in new window

FAZAKERLEY SUBS LTD

Company number 10786206

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)
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
  • GBP 225,001
03 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-24
  • GBP 1