Advanced company searchLink opens in new window

FANHEAR LIMITED

Company number 01611616

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)
06 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 29 August 2023
03 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 29 August 2022
31 Mar 2022 AD01 Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 31 March 2022
29 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 29 August 2021
06 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 29 August 2020
25 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 29 August 2019
09 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 29 August 2018
03 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 29 August 2017
15 Mar 2017 AD01 Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017
24 Jan 2017 600 Appointment of a voluntary liquidator
04 Jan 2017 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
04 Jan 2017 4.40 Notice of ceasing to act as a voluntary liquidator
20 Sep 2016 AD01 Registered office address changed from 2115-2117 Ground Floor Oak Tree Court Coventry Road Sheldon Birmingham West Midlands B26 3EA to 35 Ludgate Hill Birmingham B3 1EH on 20 September 2016
16 Sep 2016 600 Appointment of a voluntary liquidator
16 Sep 2016 4.20 Statement of affairs with form 4.19
06 Apr 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
23 Feb 2016 AD01 Registered office address changed from 66 Burman Road Shirley Solihull West Midlands B90 2BQ to 2115-2117 Ground Floor Oak Tree Court Coventry Road Sheldon Birmingham West Midlands B26 3EA on 23 February 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
08 Jul 2014 CH01 Director's details changed for Mr Wayne John Argue on 19 December 2013
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012