Advanced company searchLink opens in new window

FONTWELL RELIABLE LTD

Company number 09203020

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2023 DS01 Application to strike the company off the register
05 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
04 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
04 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 4 January 2023
04 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 4 January 2023
04 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 4 January 2023
12 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
09 May 2022 AA Micro company accounts made up to 30 September 2021
17 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
19 Jul 2021 AD01 Registered office address changed from 24 Northumberland Avenue Worksop S81 9JP United Kingdom to 191 Washington Street Bradford BD8 9QP on 19 July 2021
19 Jul 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 19 July 2021
19 Jul 2021 PSC07 Cessation of Jonathan Woolhouse as a person with significant control on 19 July 2021
19 Jul 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 19 July 2021
19 Jul 2021 TM01 Termination of appointment of Jonathan Woolhouse as a director on 19 July 2021
26 May 2021 AA Micro company accounts made up to 30 September 2020
25 Jan 2021 AD01 Registered office address changed from 100 Botwell Common Road Hayes UB3 1JD United Kingdom to 24 Northumberland Avenue Worksop S81 9JP on 25 January 2021
25 Jan 2021 PSC01 Notification of Jonathan Woolhouse as a person with significant control on 4 January 2021
25 Jan 2021 AP01 Appointment of Mr Jonathan Woolhouse as a director on 4 January 2021
25 Jan 2021 PSC07 Cessation of Dhruv Patel as a person with significant control on 4 January 2021
25 Jan 2021 TM01 Termination of appointment of Dhruv Patel as a director on 4 January 2021
13 Nov 2020 AD01 Registered office address changed from 62 Morning Star Road Daventry NN11 9AA United Kingdom to 100 Botwell Common Road Hayes UB3 1JD on 13 November 2020
13 Nov 2020 PSC01 Notification of Dhruv Patel as a person with significant control on 26 October 2020
13 Nov 2020 PSC07 Cessation of Ana Brenic as a person with significant control on 26 October 2020