Advanced company searchLink opens in new window

F AND F HOSPITALITY LTD

Company number 07258053

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)
09 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2012 AR01 Annual return made up to 19 May 2011 with full list of shareholders
Statement of capital on 2012-03-30
  • GBP 100
30 Mar 2012 TM01 Termination of appointment of Frank Joshua Kirkpatrick as a director on 1 January 2012
02 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2010 AD01 Registered office address changed from Unit 4 Charter Mill Fairfield Stret Accrington Lancashire BB5 0LD England on 9 June 2010
09 Jun 2010 AP01 Appointment of Mr Frank Joshua Kirkpatrick as a director
09 Jun 2010 TM01 Termination of appointment of Whelan Whelan as a director
09 Jun 2010 AP01 Appointment of Mr Frank Kirkpatrick as a director
09 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
09 Jun 2010 CONNOT Change of name notice
19 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)