Advanced company searchLink opens in new window

FUN FANCY DRESS LIMITED

Company number 06547908

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)
17 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Nov 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Nov 2015 600 Appointment of a voluntary liquidator
12 Nov 2015 4.20 Statement of affairs with form 4.19
12 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
22 Oct 2015 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 22 October 2015
01 Jun 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
16 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
09 Aug 2011 AD01 Registered office address changed from 163 Hewitt Road Poole Dorset BH15 4QE England on 9 August 2011
23 May 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jun 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Mrs Michelle Zena Hart on 16 January 2010
17 Jun 2010 CH01 Director's details changed for Mr Peter Lee Hart on 16 January 2010
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009