Advanced company searchLink opens in new window

FAMOUS BATTLE LIMITED

Company number 05756345

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)
29 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 23 March 2023
19 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 23 March 2022
08 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 23 March 2021
04 May 2020 LIQ03 Liquidators' statement of receipts and payments to 23 March 2020
25 May 2019 LIQ03 Liquidators' statement of receipts and payments to 23 March 2019
18 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 23 March 2018
02 Jun 2017 4.68 Liquidators' statement of receipts and payments to 23 March 2017
07 Apr 2016 AD01 Registered office address changed from 35 Llwyn Arian Margam Park Village Port Talbot SA13 2UP to 10 st. Helens Road Swansea West Glamorgan SA1 4AW on 7 April 2016
05 Apr 2016 600 Appointment of a voluntary liquidator
05 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-24
05 Apr 2016 4.20 Statement of affairs with form 4.19
22 Dec 2015 CERTNM Company name changed ivalve LIMITED\certificate issued on 22/12/15
  • RES15 ‐ Change company name resolution on 2015-12-07
22 Dec 2015 CONNOT Change of name notice
17 Jun 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
11 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
21 May 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
25 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Jan 2014 MR01 Registration of charge 057563450001
28 Oct 2013 TM01 Termination of appointment of Martyn Bowerman as a director
28 Oct 2013 TM01 Termination of appointment of Andrew Wright as a director
27 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
20 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders