Advanced company searchLink opens in new window

FIXINGTON LTD

Company number 08351515

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-01-31
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
  • GBP 30.7012
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
  • GBP 23.2012
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
  • GBP 23.2012
08 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
16 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 18.63
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
  • GBP 12.73