Advanced company searchLink opens in new window

FILTER BAY HOLDINGS LIMITED

Company number 11230514

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)
11 Sep 2024 600 Appointment of a voluntary liquidator
10 Sep 2024 LIQ10 Removal of liquidator by court order
12 Apr 2024 AD01 Registered office address changed from Douglas Fairless Partnership 92 London Road Seymour Chambers Liverpool L3 5NW England to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 12 April 2024
12 Apr 2024 600 Appointment of a voluntary liquidator
12 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-27
12 Apr 2024 LIQ02 Statement of affairs
25 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2023 TM01 Termination of appointment of Toni Louise Wilkinson as a director on 4 August 2023
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
14 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
13 Mar 2022 CH01 Director's details changed for Miss Toni Louise Wilkinson on 12 March 2022
26 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
26 Apr 2021 CS01 Confirmation statement made on 30 December 2020 with updates
24 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
28 Feb 2020 AA Unaudited abridged accounts made up to 28 February 2019
30 Dec 2019 PSC01 Notification of Conor Foley as a person with significant control on 30 December 2019
30 Dec 2019 CS01 Confirmation statement made on 30 December 2019 with updates
30 Dec 2019 PSC07 Cessation of Trevor Oloughlin as a person with significant control on 30 December 2019
19 Dec 2019 AD01 Registered office address changed from 33a Burrell Drive Wirral CH46 0TG United Kingdom to Douglas Fairless Partnership 92 London Road Seymour Chambers Liverpool L3 5NW on 19 December 2019
21 Oct 2019 TM01 Termination of appointment of Trevor Oloughlin as a director on 14 October 2019
05 Apr 2019 CS01 Confirmation statement made on 27 February 2019 with updates
05 Apr 2019 AP01 Appointment of Miss Toni Louise Wilkinson as a director on 1 April 2019