FONECASES4U LIMITED
Status | DISSOLVED |
Company No. | 08134700 |
Category | Private Limited Company |
Incorporated | 09 Jul 2012 |
Age | 11 years, 10 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 26 Aug 2021 |
Years | 2 years, 9 months, 8 days |
SUMMARY
FONECASES4U LIMITED is an dissolved private limited company with number 08134700. It was incorporated 11 years, 10 months, 25 days ago, on 09 July 2012 and it was dissolved 2 years, 9 months, 8 days ago, on 26 August 2021. The company address is Tugby Orchards Tugby Orchards, Tugby, LE7 9WE, Leicestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 21 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Address
Type: AD01
Old address: 22 Gibwood Road Manchester M22 4BT England
Change date: 2020-12-17
New address: Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 17 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination secretary company with name termination date
Date: 22 Oct 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-01
Officer name: Raqyia Begum
Documents
Termination secretary company with name termination date
Date: 22 Oct 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Razia Azhar
Termination date: 2020-01-01
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Change person director company with change date
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-08
Officer name: Mr Abir Ahmad
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-12
New address: 22 Gibwood Road Manchester M22 4BT
Old address: 78 Dickenson Road Dickenson Road Manchester M14 5HF England
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Address
Type: AD01
New address: 78 Dickenson Road Dickenson Road Manchester M14 5HF
Change date: 2017-08-31
Old address: 56 Wyverne Road Chorlton Manchester Lancashire M21 0ZN
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Appoint person secretary company with name date
Date: 02 Aug 2015
Action Date: 03 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Raqyia Begum
Appointment date: 2013-03-03
Documents
Appoint person secretary company with name date
Date: 02 Jul 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-20
Officer name: Mrs Razia Azhar
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Gazette filings brought up to date
Date: 15 Nov 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts amended with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AAMD
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Change registered office address company with date old address
Date: 22 Oct 2013
Action Date: 22 Oct 2013
Category: Address
Type: AD01
Old address: 56 Wyverne Road Manchester M21 0ZN United Kingdom
Change date: 2013-10-22
Documents
Change registered office address company with date old address
Date: 19 Jul 2012
Action Date: 19 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-19
Old address: 34 Brindley Road Manchester M16 9HQ United Kingdom
Documents
Change registered office address company with date old address
Date: 10 Jul 2012
Action Date: 10 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-10
Old address: C/O Head Office 56 Wyverne Road Chorlton Cum Hardy Manchester M21 0ZN M21 0ZN England
Documents
Some Companies
BUSINESS INNOVATION CENTRE,COVENTRY,CV3 2TX
Number: | 07140715 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 1, NOBLE HOUSE,GERRARDS CROSS,SL9 8SU
Number: | 08401927 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DURRANT ROAD,DORSET,BH2 6NE
Number: | 04706631 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESOURCES FOR DECISIONS LIMITED
11 RYLES CLOSE,MACCLESFIELD,SK11 8DA
Number: | 05295115 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERWOOD ENTERPRISE CENTRE,NOTTINGHAM,NG5 2FB
Number: | 11949274 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ORSETT ROAD,GRAYS,RM17 5DS
Number: | 10451255 |
Status: | ACTIVE |
Category: | Private Limited Company |