Advanced company searchLink opens in new window

FATHERS FOR JUSTICE LIMITED

Company number 05954235

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2020 CS01 Confirmation statement made on 20 November 2019 with no updates
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2019 AA Micro company accounts made up to 31 October 2018
21 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
04 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
20 Jul 2017 AA Micro company accounts made up to 31 October 2016
25 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
26 Sep 2016 CH01 Director's details changed for Mr Matthew O'connor on 25 September 2016
25 Aug 2016 CH01 Director's details changed for Mr Matthew O'connor on 25 August 2016
25 Aug 2016 AD01 Registered office address changed from C/O C/O Brayshaw Morey Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to Rear of 9a Westgate Patrington Hull HU12 0NA on 25 August 2016
25 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
02 Oct 2015 TM01 Termination of appointment of Nadine O'connor as a director on 2 October 2015
17 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Aug 2015 AP01 Appointment of Mrs Nadine O'connor as a director on 1 August 2015
11 Aug 2015 CH01 Director's details changed for Matthew O'connor on 1 August 2015
11 Aug 2015 AD01 Registered office address changed from C/O C/O 30 Ashdown Way Halterworth Romsey Hants SO51 5QR United Kingdom to C/O C/O Brayshaw Morey Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ on 11 August 2015
11 Aug 2015 TM02 Termination of appointment of Anthony John William Heath as a secretary on 1 August 2015
05 Aug 2015 AD01 Registered office address changed from C/O C/O 7 Roundridge Road Capel St. Mary Ipswich IP9 2UG to C/O C/O 30 Ashdown Way Halterworth Romsey Hants SO51 5QR on 5 August 2015
25 Mar 2015 DISS40 Compulsory strike-off action has been discontinued