FONECASES4U LIMITED

Tugby Orchards Tugby Orchards, Tugby, LE7 9WE, Leicestershire
StatusDISSOLVED
Company No.08134700
CategoryPrivate Limited Company
Incorporated09 Jul 2012
Age11 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution26 Aug 2021
Years2 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

Gazette dissolved liquidation

Date: 26 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 21 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOUNDRY TOOLING LIMITED

BUSINESS INNOVATION CENTRE,COVENTRY,CV3 2TX

Number:07140715
Status:LIQUIDATION
Category:Private Limited Company

HSN CARE (HOLDINGS) LIMITED

SUITE 1, NOBLE HOUSE,GERRARDS CROSS,SL9 8SU

Number:08401927
Status:ACTIVE
Category:Private Limited Company

R S T SERVICES LIMITED

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

ROSS EDEN LTD

SHERWOOD ENTERPRISE CENTRE,NOTTINGHAM,NG5 2FB

Number:11949274
Status:ACTIVE
Category:Private Limited Company

SIGNET HOMES LIMITED

23 ORSETT ROAD,GRAYS,RM17 5DS

Number:10451255
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source