Advanced company searchLink opens in new window

FAMESOLUTIONS LIMITED

Company number 05451676

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2019 DS01 Application to strike the company off the register
22 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
17 May 2019 CH01 Director's details changed for Mr. Colin Joseph Tapsfield on 5 May 2019
17 May 2019 PSC01 Notification of Judith Morgan as a person with significant control on 6 April 2016
07 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
15 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 104,943
21 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
16 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 104,943
05 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
08 Aug 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 104,943
27 Jun 2014 TM01 Termination of appointment of Mark Bird as a director
12 May 2014 SH03 Purchase of own shares.
08 Apr 2014 SH06 Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 104,943
08 Apr 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
16 Sep 2013 AD01 Registered office address changed from , D8 1 Forest Centre Main Avenue, Treforest Industrial Estate, Treforest, Rhondda Cynon Taf, CF37 5UR on 16 September 2013
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off