Advanced company searchLink opens in new window

FABULOUS STUFF & NONSENSE LIMITED

Company number 08077222

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)
07 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-21
06 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-21
  • LRESSP ‐ Special resolution to wind up on 9999-12-31
  • LRESSP ‐ Special resolution to wind up on 9999-12-31
06 Aug 2020 LIQ02 Statement of affairs
06 Aug 2020 600 Appointment of a voluntary liquidator
15 Jul 2020 AD01 Registered office address changed from 11 Wellington Arcade Brighouse West Yorkshire HD6 1DN to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 15 July 2020
01 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
06 Dec 2019 AA Micro company accounts made up to 31 May 2019
07 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
28 Nov 2018 AA Micro company accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
02 Nov 2017 AA Micro company accounts made up to 31 May 2017
19 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
06 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
22 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
25 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
07 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
30 May 2013 CH01 Director's details changed for Mrs Brigitte Marshall on 30 May 2013
30 May 2013 AD01 Registered office address changed from 245 Whitechapel Road Scholes Cleckheaton West Yorkshire BD19 6HN England on 30 May 2013
30 May 2013 CH01 Director's details changed for Mr William Henry Marshall on 30 May 2013