- Company Overview for FIAES LIMITED (08510649)
- Filing history for FIAES LIMITED (08510649)
- People for FIAES LIMITED (08510649)
- Insolvency for FIAES LIMITED (08510649)
- More for FIAES LIMITED (08510649)
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
|
|
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 |