Advanced company searchLink opens in new window

FIAES LIMITED

Company number 08510649

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)
17 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 8 May 2023
14 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 8 May 2022
08 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 8 May 2021
11 Nov 2020 LIQ07 Removal of liquidator by creditors
23 Jul 2020 AD01 Registered office address changed from 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 23 July 2020
21 Jul 2020 600 Appointment of a voluntary liquidator
17 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 8 May 2020
30 May 2019 LIQ02 Statement of affairs
30 May 2019 600 Appointment of a voluntary liquidator
30 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-09
07 May 2019 AD01 Registered office address changed from Unit 16 Mitchell Close Fareham PO15 5SE England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 7 May 2019
13 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2019 AA Unaudited abridged accounts made up to 30 April 2018
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2018 DS02 Withdraw the company strike off application
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2018 DS01 Application to strike the company off the register
25 Jul 2018 DS02 Withdraw the company strike off application
05 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
10 May 2018 CS01 Confirmation statement made on 30 April 2017 with updates
02 May 2018 AD01 Registered office address changed from 14 Blinco Lane George Green Buckinghamshire SL3 6RQ to Unit 16 Mitchell Close Fareham PO15 5SE on 2 May 2018
16 Apr 2018 AA Unaudited abridged accounts made up to 30 April 2017
09 Apr 2018 AD01 Registered office address changed from 294 Merton Road London SW18 5JW to 14 Blinco Lane George Green Buckinghamshire SL3 6RQ on 9 April 2018
25 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off