Advanced company searchLink opens in new window

FASCIA REPLACEMENT SPECIALISTS LIMITED

Company number 06193554

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2019 DS01 Application to strike the company off the register
29 Oct 2018 PSC04 Change of details for Mr Simon Mark Peter Hurrell as a person with significant control on 5 September 2018
26 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with updates
26 Oct 2018 PSC01 Notification of Simon Mark Peter Hurrell as a person with significant control on 5 September 2018
04 Sep 2018 CH01 Director's details changed for Mr Simon Mark Peter Hurrell on 25 April 2017
04 Sep 2018 AC92 Restoration by order of the court
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
25 May 2016 AA01 Previous accounting period shortened from 31 March 2016 to 28 February 2016
31 Mar 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
02 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 AP01 Appointment of Mr Simon Mark Peter Hurrell as a director on 3 December 2014
08 Dec 2014 TM01 Termination of appointment of Martin Phillip Gray as a director on 3 December 2014
03 Dec 2014 AP01 Appointment of Martin Phillip Gray as a director on 3 December 2014
03 Dec 2014 TM01 Termination of appointment of Simon Mark Peter Hurrell as a director on 3 December 2014
29 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Sep 2012 SH01 Statement of capital following an allotment of shares on 2 April 2012
  • GBP 10
17 May 2012 CH01 Director's details changed for Mr Simon Martin Hurrell on 17 May 2012