- Company Overview for FABULOUS STUFF & NONSENSE LIMITED (08077222)
- Filing history for FABULOUS STUFF & NONSENSE LIMITED (08077222)
- People for FABULOUS STUFF & NONSENSE LIMITED (08077222)
- Insolvency for FABULOUS STUFF & NONSENSE LIMITED (08077222)
- More for FABULOUS STUFF & NONSENSE LIMITED (08077222)
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
|
|
06 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |