Advanced company searchLink opens in new window

FX HARDMAN LTD

Company number 13724650

Filter by category

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2023 DS01 Application to strike the company off the register
18 Jan 2023 CS01 Confirmation statement made on 4 November 2022 with updates
17 Jan 2023 AD01 Registered office address changed from 25 Stoneleigh Street Oldham OL1 4LE United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 17 January 2023
26 Sep 2022 AA Micro company accounts made up to 5 April 2022
15 May 2022 AA01 Previous accounting period shortened from 30 November 2022 to 5 April 2022
01 Apr 2022 AD01 Registered office address changed from 30 Bank Gardens Ryde PO33 2SY United Kingdom to 25 Stoneleigh Street Oldham OL1 4LE on 1 April 2022
17 Feb 2022 AD01 Registered office address changed from 35 Concord Avenue Chatham ME5 9TS United Kingdom to 30 Bank Gardens Ryde PO33 2SY on 17 February 2022
27 Jan 2022 TM01 Termination of appointment of Chanice Sheffield as a director on 23 November 2021
27 Jan 2022 AP01 Appointment of Ms Irish Amor Undo as a director on 23 November 2021
26 Jan 2022 PSC07 Cessation of Chanice Sheffield as a person with significant control on 23 November 2021
25 Jan 2022 PSC01 Notification of Irish Amor Undo as a person with significant control on 23 November 2021
14 Jan 2022 AD01 Registered office address changed from 67 East Pool Park Pool Redruth TR15 3LD England to 35 Concord Avenue Chatham ME5 9TS on 14 January 2022
05 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted