- Company Overview for FONTMELL PROPERTY SERVICES LTD (05049551)
- Filing history for FONTMELL PROPERTY SERVICES LTD (05049551)
- People for FONTMELL PROPERTY SERVICES LTD (05049551)
- Charges for FONTMELL PROPERTY SERVICES LTD (05049551)
- More for FONTMELL PROPERTY SERVICES LTD (05049551)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2018 | DS01 | Application to strike the company off the register | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Feb 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
07 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 Jun 2010 | AD01 | Registered office address changed from 156 Chesterfield Road Ashford Middx TW15 3PT on 9 June 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Russell Mark Davis on 19 February 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Gary Stuart Waters on 19 February 2010 |