- Company Overview for FITRITE EAST ANGLIA LIMITED (11866503)
- Filing history for FITRITE EAST ANGLIA LIMITED (11866503)
- People for FITRITE EAST ANGLIA LIMITED (11866503)
- Charges for FITRITE EAST ANGLIA LIMITED (11866503)
- Insolvency for FITRITE EAST ANGLIA LIMITED (11866503)
- More for FITRITE EAST ANGLIA LIMITED (11866503)
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) |
---|---|---|---|
14 Apr 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
06 Apr 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
25 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2021 | AA01 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 | |
21 Jul 2021 | AA | Audit exemption subsidiary accounts made up to 30 September 2019 | |
21 Jul 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
06 Jul 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
06 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
06 May 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
21 Apr 2021 | PSC02 | Notification of Fitrite Fencing and Decking Ltd as a person with significant control on 7 March 2019 | |
20 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 20 April 2021 | |
09 Feb 2021 | AP01 | Appointment of Mr John Stewart Ross as a director on 1 September 2020 | |
21 Aug 2020 | MR01 | Registration of charge 118665030004, created on 19 August 2020 | |
21 Aug 2020 | MR04 | Satisfaction of charge 118665030001 in full | |
13 Aug 2020 | AD01 | Registered office address changed from 1 Ferrymoor Way Park Springs Barnsley S72 7BN England to Unit F, St Mowden Park Spinners Road Wheatley Hall Road Doncaster DN2 4LT on 13 August 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
18 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 September 2019 | |
25 Jun 2019 | MR01 | Registration of charge 118665030003, created on 24 June 2019 | |
25 Jun 2019 | MR01 | Registration of charge 118665030002, created on 24 June 2019 | |
22 Jun 2019 | AP01 | Appointment of Mr Paul Michael Allott as a director on 18 June 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of John Stewart Ross as a director on 18 June 2019 | |
25 Apr 2019 | AP01 | Appointment of Mrs Sharon Ross as a director on 25 April 2019 |