Advanced company searchLink opens in new window

FOZZY'S AC SERVICES LTD

Company number 07536483

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2017 TM01 Termination of appointment of Mary Christina Foster as a director on 31 July 2017
04 Aug 2017 TM01 Termination of appointment of Jeffrey Graham Foster as a director on 31 July 2017
04 Aug 2017 AP01 Appointment of Mr Jeffrey Graham Foster as a director on 1 July 2016
04 Aug 2017 PSC01 Notification of Mary Christina Foster as a person with significant control on 1 August 2017
04 Aug 2017 PSC07 Cessation of Mary Christina Foster as a person with significant control on 31 July 2017
04 Aug 2017 TM01 Termination of appointment of Jeffrey Graham Foster as a director on 31 July 2016
04 Aug 2017 CS01 Confirmation statement made on 21 February 2017 with updates
04 Aug 2017 PSC01 Notification of Michael Foster as a person with significant control on 6 April 2016
04 Aug 2017 PSC01 Notification of Mary Christina Foster as a person with significant control on 6 April 2016
04 Aug 2017 PSC01 Notification of Jeffrey Graham Foster as a person with significant control on 6 April 2016
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2016 DS01 Application to strike the company off the register
30 Nov 2016 AA01 Previous accounting period extended from 29 February 2016 to 31 August 2016
02 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
06 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
20 May 2014 AA Total exemption small company accounts made up to 28 February 2014
20 May 2014 AP01 Appointment of Mr Jeffrey Graham Foster as a director
20 May 2014 AP01 Appointment of Mrs Mary Christina Foster as a director
26 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
10 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders