Advanced company searchLink opens in new window

GAIL HUNTER FPS LIMITED

Company number 07625994

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2015 DS01 Application to strike the company off the register
17 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
05 Jan 2015 CH01 Director's details changed for Mark Halligey on 14 December 2014
05 Jan 2015 CH01 Director's details changed for Gail Hunter on 14 December 2014
05 Jan 2015 AD01 Registered office address changed from Lane End Cottage Knayton Thirsk North Yorkshire YO7 4AZ to 19 Kingston Avenue Bearpark Durham DH7 7DJ on 5 January 2015
26 Oct 2014 AA Micro company accounts made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
13 May 2014 CH01 Director's details changed for Gail Hunter on 1 January 2014
13 May 2014 CH01 Director's details changed for Mark Halligey on 1 January 2014
09 Dec 2013 AD01 Registered office address changed from Staindale West Hornby Northallerton North Yorkshire DL6 2JE United Kingdom on 9 December 2013
19 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
31 May 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 March 2012
31 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
09 May 2011 NEWINC Incorporation