- Company Overview for FUN FANCY DRESS LIMITED (06547908)
- Filing history for FUN FANCY DRESS LIMITED (06547908)
- People for FUN FANCY DRESS LIMITED (06547908)
- Charges for FUN FANCY DRESS LIMITED (06547908)
- Insolvency for FUN FANCY DRESS LIMITED (06547908)
- More for FUN FANCY DRESS LIMITED (06547908)
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
|
|
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
|
|
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
|
|
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 |