Advanced company searchLink opens in new window

FORT NOX SERVICES LTD

Company number 05767972

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)
21 Jun 2016 AD01 Registered office address changed from Spectra Business Park Slutchers Lane Arpley Meadows Warrington Cheshire WA1 1LP to Units 4 & 5 Hoyle Street Warrington WA5 0LR on 21 June 2016
23 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
23 May 2016 CH01 Director's details changed for Mrs Denise Mildred Cooper on 10 April 2015
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Jun 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
26 Jan 2015 AA Micro company accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
15 May 2013 AP01 Appointment of Mrs Denise Mildred Cooper as a director
15 May 2013 AP01 Appointment of Mrs Julie Smethurst as a director
15 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
18 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 Jun 2012 AD01 Registered office address changed from 39 Northway, Longford Warrington Cheshire WA2 9QQ on 1 June 2012
01 Jun 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
09 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
18 Jun 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Michael Roy Smethurst on 1 October 2009
18 Jun 2010 CH01 Director's details changed for Mark Cooper on 1 October 2009
27 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
17 Aug 2009 288b Appointment terminated director julie smethurst
17 Aug 2009 288b Appointment terminated director denise cooper