Advanced company searchLink opens in new window

FONEBAK LIMITED

Company number 06421372

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2011 DS01 Application to strike the company off the register
31 Mar 2011 TM01 Termination of appointment of Gary Stokes as a director
31 Mar 2011 AP01 Appointment of Mr Sergio Tansini as a director
12 Jan 2011 AA Accounts for a dormant company made up to 30 June 2010
30 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
Statement of capital on 2010-11-30
  • GBP 1
20 Jul 2010 TM01 Termination of appointment of David Kelham as a director
20 Jul 2010 AP01 Appointment of Mr David William Kelham as a director
02 Jul 2010 AP03 Appointment of Mrs Sally Weatherall as a secretary
02 Jul 2010 TM02 Termination of appointment of John Temple as a secretary
07 Jun 2010 TM01 Termination of appointment of David Kelham as a director
07 Jun 2010 AP01 Appointment of Mr Jeremy Michael Charles Wilson as a director
25 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
09 Nov 2009 AA Accounts for a dormant company made up to 30 June 2009
16 Apr 2009 AA Accounts made up to 30 June 2008
20 Nov 2008 363a Return made up to 08/11/08; full list of members
20 Nov 2008 190 Location of debenture register
19 Nov 2008 353 Location of register of members
19 Nov 2008 287 Registered office changed on 19/11/2008 from 4 elm place old witney road eynsham witney oxfordshire OX29 4BD
16 Apr 2008 MA Memorandum and Articles of Association
16 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Name change & agreement 04/03/2008
16 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Name changed 04/03/2008
04 Mar 2008 CERTNM Company name changed regenersis LIMITED\certificate issued on 04/03/08
29 Jan 2008 288a New secretary appointed