FIXINGS HOLDINGS NO.2 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-16 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

06/10/236 October 2023 Termination of appointment of Rex William Nye as a director on 2023-09-29

View Document

06/10/236 October 2023 Notification of David William Nye as a person with significant control on 2023-09-29

View Document

06/10/236 October 2023 Cessation of D.W.Nye Limited as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023 Statement of capital on 2023-09-29

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Registered office address changed from Dw Nye Dorking Road Kingsfold Horsham RH12 3SD England to Hewells House Dorking Road Kingsfold Horsham RH12 3SD on 2023-09-29

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

20/01/2320 January 2023 Registered office address changed from Chancery House 3 Hatchlands Road Redhill RH1 6AA England to Dw Nye Dorking Road Kingsfold Horsham RH12 3SD on 2023-01-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2020-12-31

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM ALLAN G HILL & PARTNERS CHENIES OKEWOOD HILL NR OCKLEY DORKING SURREY RH5 5NB

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY THERESA NYE

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BRADBURY

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR DAVID WILLIAM NYE

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR REX WILLIAM NYE

View Document

25/01/1825 January 2018 SECRETARY APPOINTED THERESA MARIA NYE

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR RALPH WHITEHEAD

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA UNITED KINGDOM

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D.W.NYE LIMITED

View Document

09/01/189 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/11/173 November 2017 PREVSHO FROM 31/01/2018 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 4003

View Document

06/03/176 March 2017 ADOPT ARTICLES 16/02/2017

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR RALPH KEITH WHITEHEAD

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR SIMON PAUL BRADBURY

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

17/01/1717 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company