Advanced company searchLink opens in new window

THE FONTMELL FREE HOUSE LTD

Company number 10025617

Filter by category

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)
22 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 7 November 2023
21 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
14 Nov 2022 AD01 Registered office address changed from The Fontmell Crown Hill Fontmell Magna Shaftesbury Dorest SP7 0PA to Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 14 November 2022
14 Nov 2022 LIQ02 Statement of affairs
14 Nov 2022 600 Appointment of a voluntary liquidator
14 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-08
22 Sep 2022 MR01 Registration of charge 100256170004, created on 16 September 2022
22 Sep 2022 MR01 Registration of charge 100256170005, created on 16 September 2022
03 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
10 May 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
20 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
09 Mar 2020 AAMD Amended total exemption full accounts made up to 30 April 2019
06 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
24 Dec 2019 TM01 Termination of appointment of Simon Robert Crumplin as a director on 1 December 2019
03 Dec 2019 AP01 Appointment of Mr Simon Robert Crumplin as a director on 20 November 2019
20 Nov 2019 AD01 Registered office address changed from The Fontmell Crown Hill Fontmell Magna Shaftesbury Dorset SP7 0PA to The Fontmell Crown Hill Fontmell Magna Shaftesbury Dorest SP7 0PA on 20 November 2019
23 Sep 2019 TM01 Termination of appointment of Simon Crumplin as a director on 23 September 2019
08 Apr 2019 CH01 Director's details changed for John Karl Crompton on 4 April 2019
25 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
25 Jan 2019 CH01 Director's details changed for John Karl Crompton on 25 January 2019
25 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
06 Dec 2017 MR01 Registration of charge 100256170003, created on 29 November 2017