FASCIA GRAPHICS LIMITED: Filings
Overview
| Company Name | FASCIA GRAPHICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02904839 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FASCIA GRAPHICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Registered office address changed from Bath Road Industrial Estate Chippenham Wiltshire SN14 0AB to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on May 13, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Nicola Burchill as a secretary on Mar 31, 2018 | 1 pages | TM02 | ||||||||||
Notification of Worldmark Uk Limited as a person with significant control on Jan 31, 2018 | 1 pages | PSC02 | ||||||||||
Cessation of Paul Andrew Bennett as a person with significant control on Jan 31, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Ernest William Griffin as a person with significant control on Jan 31, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Paul Andrew Bennett as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ernest William Griffin as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Anthony Beckram as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Andrew Sanderson as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Derek Cumming as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Termination of appointment of Ernest William Griffin as a secretary on Oct 01, 2015 | 1 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0