Advanced company searchLink opens in new window

FITZGEORGE DECEMBER (5) LIMITED

Company number 02359377

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2020 DS01 Application to strike the company off the register
19 May 2020 AA Micro company accounts made up to 30 April 2020
01 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 30 April 2019
06 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
28 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
06 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
15 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
20 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
02 Dec 2016 AA Micro company accounts made up to 30 April 2016
09 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
09 Mar 2016 AD01 Registered office address changed from All Seasons Church Road Cookham Maidenhead Berkshire SL6 9PG England to All Seasons Church Road Cookham Maidenhead Berkshire SL6 9PG on 9 March 2016
09 Mar 2016 AD01 Registered office address changed from The Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB to All Seasons Church Road Cookham Maidenhead Berkshire SL6 9PG on 9 March 2016
20 Jan 2016 AA Micro company accounts made up to 30 April 2015
19 Jan 2016 AP02 Appointment of Portavo Management Limited as a director on 14 January 2016
18 Dec 2015 AP01 Appointment of Mr Frederick Derek Tughan as a director on 9 December 2015
18 Dec 2015 TM01 Termination of appointment of Ronald Ernest Woods as a director on 9 December 2015
18 Dec 2015 TM01 Termination of appointment of Jill Louise Robinson as a director on 9 December 2015
18 Dec 2015 TM02 Termination of appointment of Jill Louise Robinson as a secretary on 9 December 2015
17 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013