FITZSIMON PLANNING & DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
16/02/2416 February 2024 | Final Gazette dissolved following liquidation |
16/02/2416 February 2024 | Final Gazette dissolved following liquidation |
16/11/2316 November 2023 | Return of final meeting in a members' voluntary winding up |
24/05/2324 May 2023 | Appointment of a voluntary liquidator |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Declaration of solvency |
19/05/2319 May 2023 | Register inspection address has been changed to Ty N Coed Pantymwyn Road Cilcain Mold CH7 5NL |
17/05/2317 May 2023 | Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 2023-05-17 |
12/04/2312 April 2023 | Micro company accounts made up to 2023-02-28 |
07/03/237 March 2023 | Previous accounting period shortened from 2023-03-31 to 2023-02-28 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-08 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/11/229 November 2022 | Micro company accounts made up to 2022-03-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
11/12/2111 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / DAVID FITZSIMON / 10/04/2018 |
12/02/1912 February 2019 | CESSATION OF BETHAN FITZSIMON AS A PSC |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/04/1811 April 2018 | 10/04/18 STATEMENT OF CAPITAL GBP 100 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
20/01/1720 January 2017 | SECOND FILED SH01 - 29/11/16 STATEMENT OF CAPITAL GBP 2 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/11/1629 November 2016 | 29/11/16 STATEMENT OF CAPITAL GBP 1 |
19/02/1619 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1410 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/02/1313 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/02/1227 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/02/1111 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FITZSIMON / 07/02/2010 |
18/02/1018 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
14/10/0914 October 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
12/02/0912 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | SECRETARY'S PARTICULARS CHANGED |
11/02/0811 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 12 NICHOLAS STREET CHESTER CHESHIRE CH1 2NX |
06/07/066 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
09/02/069 February 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
02/03/052 March 2005 | NEW SECRETARY APPOINTED |
02/03/052 March 2005 | NEW DIRECTOR APPOINTED |
02/03/052 March 2005 | DIRECTOR RESIGNED |
02/03/052 March 2005 | SECRETARY RESIGNED |
08/02/058 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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