Advanced company searchLink opens in new window

FIX IT SALES INTERNATIONAL LTD

Company number 08441123

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)
18 Oct 2023 AD01 Registered office address changed from The Workshop 32-40 Tontine Street Folkestone Kent CT20 1JU England to C/O Augusta Kent Limited the Clocktower, Clocktower Square St Georges Street Canterbury Kent CT1 2LE on 18 October 2023
18 Oct 2023 600 Appointment of a voluntary liquidator
18 Oct 2023 LIQ02 Statement of affairs
18 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-02
07 Sep 2023 AA Micro company accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
01 Mar 2022 AA Total exemption full accounts made up to 6 April 2021
15 Nov 2021 AD01 Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF to The Workshop 32-40 Tontine Street Folkestone Kent CT20 1JU on 15 November 2021
27 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 12 March 2018 with updates
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20
09 Jun 2015 CH01 Director's details changed for Mr Thomas Michael French on 9 June 2015
09 Jun 2015 CERTNM Company name changed cafe accountancy LTD\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-30