- Company Overview for FOZZY'S AC SERVICES LTD (07536483)
- Filing history for FOZZY'S AC SERVICES LTD (07536483)
- People for FOZZY'S AC SERVICES LTD (07536483)
- More for FOZZY'S AC SERVICES LTD (07536483)
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
|
|
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
|
|
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
|
|
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 |