FASCIA GRAPHICS LIMITED: Filings

  • Overview

    Company NameFASCIA GRAPHICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02904839
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for FASCIA GRAPHICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 15, 2019

    LRESSP

    Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Confirmation statement made on Mar 22, 2018 with updates

    4 pagesCS01

    Termination of appointment of Nicola Burchill as a secretary on Mar 31, 2018

    1 pagesTM02

    Notification of Worldmark Uk Limited as a person with significant control on Jan 31, 2018

    1 pagesPSC02

    Cessation of Paul Andrew Bennett as a person with significant control on Jan 31, 2018

    1 pagesPSC07

    Cessation of Ernest William Griffin as a person with significant control on Jan 31, 2018

    1 pagesPSC07

    Termination of appointment of Paul Andrew Bennett as a director on Jan 31, 2018

    1 pagesTM01

    Termination of appointment of Ernest William Griffin as a director on Jan 31, 2018

    1 pagesTM01

    Appointment of Mr Mark Anthony Beckram as a director on Jan 31, 2018

    2 pagesAP01

    Appointment of Mr Michael Andrew Sanderson as a director on Jan 31, 2018

    2 pagesAP01

    Appointment of Mr Derek Cumming as a director on Jan 31, 2018

    2 pagesAP01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Accounts for a small company made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    6 pagesCS01

    Accounts for a small company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Mar 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 35,200
    SH01

    Accounts for a small company made up to Mar 31, 2015

    9 pagesAA

    Termination of appointment of Ernest William Griffin as a secretary on Oct 01, 2015

    1 pagesTM02

    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