Advanced company searchLink opens in new window

FILL INTERNATIONAL LTD

Company number 10174513

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2021 DS01 Application to strike the company off the register
19 Mar 2021 AA Micro company accounts made up to 30 June 2020
20 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 30 June 2019
28 Nov 2019 AD01 Registered office address changed from 80 Gainsborough Court Walton-on-Thames KT12 1NL England to 43 Garden Road Walton-on-Thames KT12 2HG on 28 November 2019
13 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with updates
02 Apr 2019 PSC04 Change of details for Nicola Robson as a person with significant control on 2 April 2019
02 Apr 2019 TM01 Termination of appointment of Stewart Ayliffe as a director on 1 April 2019
04 Feb 2019 AA Micro company accounts made up to 30 June 2018
22 May 2018 CH01 Director's details changed for Stewart Ayliffe on 11 May 2018
22 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
02 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
26 Jun 2017 AD01 Registered office address changed from 66 West End Lane Esher KT10 8LF England to 80 Gainsborough Court Walton-on-Thames KT12 1NL on 26 June 2017
18 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
09 May 2017 AA Accounts for a dormant company made up to 30 June 2016
02 May 2017 AA01 Previous accounting period shortened from 31 May 2017 to 30 June 2016
30 Jan 2017 TM01 Termination of appointment of Jonathan Peter Wilks as a director on 30 January 2017
19 Jan 2017 AD01 Registered office address changed from C/O Jonathan Wilks Spratt Cottage Spratt Street Eyke Woodbridge IP12 2RY England to 66 West End Lane Esher KT10 8LF on 19 January 2017
12 Aug 2016 CH01 Director's details changed for Nicola Robson on 12 August 2016
12 Aug 2016 CH01 Director's details changed for Stewart Ayliffe on 12 August 2016
12 Aug 2016 CH01 Director's details changed for Mr Jonathan Peter Wilks on 12 August 2016
12 Aug 2016 CH01 Director's details changed for Stewart Ayliffe on 12 August 2016
12 Aug 2016 CH01 Director's details changed for Nicola Robson on 12 August 2016