FONAB CASTLE LTD

C/O Connaughton & Co Boulton House, 2nd Floor C/O Connaughton & Co Boulton House, 2nd Floor, Manchester, M1 3HY, England
StatusDISSOLVED
Company No.08275392
CategoryPrivate Limited Company
Incorporated31 Oct 2012
Age11 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 23 days

SUMMARY

FONAB CASTLE LTD is an dissolved private limited company with number 08275392. It was incorporated 11 years, 7 months, 18 days ago, on 31 October 2012 and it was dissolved 2 years, 7 months, 23 days ago, on 26 October 2021. The company address is C/O Connaughton & Co Boulton House, 2nd Floor C/O Connaughton & Co Boulton House, 2nd Floor, Manchester, M1 3HY, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

Old address: C/O La&C Second Floor Boulton House 17-21 Chorlton Street Manchester Greater Manchester M1 3HY

Change date: 2017-10-31

New address: C/O Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street Manchester M1 3HY

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Elizabeth Clark

Change date: 2016-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Apr 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-09

Old address: 9 Woodside Close Lees Oldham Lancashire OL4 3AA

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mrs Joanne Elizabeth Clark

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-16

Old address: 36 Clare Hall Apartments Prescott Street Halifax West Yorkshire HX4 0HG England

Documents

View document PDF

Incorporation company

Date: 31 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEVERLEY MERRELL LIMITED

5 GROVE COURT,ENDERBY,LE19 1SA

Number:07780518
Status:ACTIVE
Category:Private Limited Company

GORDALD LTD

SUITE 6, LAKESIDE HOUSE 58A,REDDITCH,B98 8JY

Number:11942231
Status:ACTIVE
Category:Private Limited Company

JANEY BUTLER COLLECTIONS LTD

THE OLD STABLES CAPESTHORNE HALL,NR. ALDERLEY EDGE,SK11 9JY

Number:10279013
Status:ACTIVE
Category:Private Limited Company

OWENS ROOFING (NEFYN) LIMITED

20 PENLAN STREET,PWLLHELI,LL53 5DE

Number:08417981
Status:ACTIVE
Category:Private Limited Company

R CO TRADING LIMITED

UNIT 1 BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP

Number:11009288
Status:ACTIVE
Category:Private Limited Company

SSEKYANZI LTD

F16 ST. GEORGES BUSINESS PARK,SITTINGBOURNE,ME10 3TB

Number:09740328
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