- Company Overview for FASTENER NETWORK HOLDINGS LIMITED (06688655)
- Filing history for FASTENER NETWORK HOLDINGS LIMITED (06688655)
- People for FASTENER NETWORK HOLDINGS LIMITED (06688655)
- Charges for FASTENER NETWORK HOLDINGS LIMITED (06688655)
- Insolvency for FASTENER NETWORK HOLDINGS LIMITED (06688655)
- More for FASTENER NETWORK HOLDINGS LIMITED (06688655)
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
|
|
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
|
|
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
|
|
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
|