- Company Overview for FAMOUS BATTLE LIMITED (05756345)
- Filing history for FAMOUS BATTLE LIMITED (05756345)
- People for FAMOUS BATTLE LIMITED (05756345)
- Charges for FAMOUS BATTLE LIMITED (05756345)
- Insolvency for FAMOUS BATTLE LIMITED (05756345)
- More for FAMOUS BATTLE LIMITED (05756345)
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
|
|
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
|
|
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
|
|
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
|
|
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 |