S.FITZGERALD LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Registered office address changed from Unit 5, 20 Park Street Park Street Princes Risborough HP27 9AH England to 85 Great Portland Street London W1W 7LT on 2025-06-23

View Document

04/06/254 June 2025 Appointment of a voluntary liquidator

View Document

10/04/2510 April 2025 Resolutions

View Document

09/04/259 April 2025 Declaration of solvency

View Document

07/03/257 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

10/05/2410 May 2024 Satisfaction of charge 2 in full

View Document

10/05/2410 May 2024 Satisfaction of charge 1 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 30/09/19 UNAUDITED ABRIDGED

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM THE ORCHARD THE GREEN SARRATT RICKMANSWORTH WD3 6AT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/01/1615 January 2016 Annual return made up to 28 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/05/1515 May 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

04/12/134 December 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

04/12/134 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/11/1128 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

19/10/1119 October 2011 Annual return made up to 24 November 2009 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/10/0727 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/12/0421 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/97

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 2 SOVEREIGN PARK, CLEVELAND WAY, HEMEL HEMPSTEAD, HERTS HP2 7DA

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 30/09/00; NO CHANGE OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 30/09/02; NO CHANGE OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/96

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/95

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/98

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/99

View Document

21/05/0421 May 2004 ORDER OF COURT - RESTORATION 20/05/04

View Document

27/01/9827 January 1998 STRUCK OFF AND DISSOLVED

View Document

07/10/977 October 1997 FIRST GAZETTE

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/11/939 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/939 November 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

09/04/929 April 1992 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 RETURN MADE UP TO 30/09/89; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

05/03/905 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

05/03/905 March 1990 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: 78 STEPHYNS CHAMBERS, BANK COURT, HEMEL HEMPSTEAD, HERTS HP1 1DG

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8830 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

20/01/8820 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

20/01/8820 January 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

27/09/8627 September 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

23/04/8223 April 1982 NEW SECRETARY APPOINTED

View Document

25/09/6125 September 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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