Advanced company searchLink opens in new window

FIX & HAIL LTD

Company number 07182647

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2018 DS01 Application to strike the company off the register
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2018 DS02 Withdraw the company strike off application
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2018 DS01 Application to strike the company off the register
31 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
12 May 2017 CS01 Confirmation statement made on 9 March 2017 with updates
18 Apr 2017 AA Total exemption small company accounts made up to 31 December 2015
08 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2017 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 7 February 2017
17 Feb 2017 TM01 Termination of appointment of Mark Raymond Greaves as a director on 7 February 2017
17 Feb 2017 TM01 Termination of appointment of Mark Raymond Greaves as a director on 7 February 2017
17 Feb 2017 AP01 Appointment of Mr Giuseppe Lorenzo Tavolazzi as a director on 7 February 2017
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2016 AP01 Appointment of Mr Mark Raymond Greaves as a director on 11 November 2016
15 Nov 2016 TM01 Termination of appointment of Marthinus Jacobus Joubert as a director on 11 November 2016
15 Nov 2016 AP04 Appointment of Kingsley Secretaries Limited as a secretary on 11 November 2016
15 Nov 2016 TM02 Termination of appointment of Cjb Secretarial Ltd as a secretary on 11 November 2016
15 Nov 2016 AD01 Registered office address changed from 2nd Floor Whitehall House 41 Whitehall London SW1A 2BY to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD on 15 November 2016
15 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
23 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014