Advanced company searchLink opens in new window

FITZDARES SPREADS LIMITED

Company number 07350719

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2014 DS01 Application to strike the company off the register
21 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP .01
27 Mar 2014 AA Accounts made up to 30 June 2013
29 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
23 Jul 2013 AA Accounts made up to 30 June 2012
25 Apr 2013 AA01 Previous accounting period shortened from 31 August 2012 to 30 June 2012
25 Sep 2012 AR01 Annual return made up to 19 August 2012
25 Sep 2012 CH01 Director's details changed for Mr Charles Peter Nigel Filmer on 25 September 2012
25 Sep 2012 CH01 Director's details changed for Mr Roderick Norwood Fabricius on 25 September 2012
25 Sep 2012 CH01 Director's details changed for Balthazar Fabricius on 25 September 2012
15 May 2012 AA Accounts made up to 31 August 2011
13 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
08 Sep 2011 AD01 Registered office address changed from 12 Plumtree Court London EC4A 4HT United Kingdom on 8 September 2011
19 Aug 2010 NEWINC Incorporation