- Company Overview for FIXINGTON LTD (08351515)
- Filing history for FIXINGTON LTD (08351515)
- People for FIXINGTON LTD (08351515)
- Insolvency for FIXINGTON LTD (08351515)
- More for FIXINGTON LTD (08351515)
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) |
---|---|---|---|
02 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
28 Feb 2019 | LIQ01 | Declaration of solvency | |
28 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2019 | AD01 | Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 25 January 2019 | |
23 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
16 Feb 2018 | PSC01 | Notification of Christopher Stephen Shepherd as a person with significant control on 1 September 2017 | |
16 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 February 2018 | |
13 Feb 2018 | CH01 | Director's details changed for Mr Christopher Stephen Shepherd on 1 February 2018 | |
13 Feb 2018 | CH01 | Director's details changed for Mr Christopher Stephen Shepherd on 1 February 2018 | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
05 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
13 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
14 Dec 2016 | AD01 | Registered office address changed from The Malms Farm House Shawford Winchester SO21 2BU to 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 14 December 2016 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 17 August 2016
|
|
03 Nov 2016 | SH02 | Sub-division of shares on 17 August 2016 | |
28 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 17 August 2016
|
|
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 May 2015 | SH01 |
Statement of capital following an allotment of shares on 23 April 2015
|