Advanced company searchLink opens in new window

FASTENER NETWORK HOLDINGS LIMITED

Company number 06688655

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)
08 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 12 September 2023
04 Nov 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Oct 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Oct 2022 600 Appointment of a voluntary liquidator
18 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-13
22 Sep 2022 AD01 Registered office address changed from Unit 5 the Washington Centre Haleswoen Road Netherton West Midlands DY2 9RE United Kingdom to Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB on 22 September 2022
22 Sep 2022 LIQ02 Statement of affairs
14 Sep 2022 TM01 Termination of appointment of Linda Hill as a director on 4 July 2022
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
25 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 385,001
28 Apr 2021 PSC04 Change of details for Mr Christopher Derek Massey as a person with significant control on 1 January 2021
28 Apr 2021 PSC01 Notification of Joanne Massey as a person with significant control on 1 January 2021
23 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
22 Sep 2020 MR04 Satisfaction of charge 066886550005 in full
08 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 365,001
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
06 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
08 May 2018 CH03 Secretary's details changed for Joanne Massey on 4 May 2018
08 May 2018 CH01 Director's details changed for Mrs Joanne Massey on 4 May 2018
08 May 2018 CH01 Director's details changed for Mr Christopher Derek Massey on 4 May 2018
03 May 2018 AA Total exemption full accounts made up to 31 December 2017
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 305,001