Download leads from Nexok and grow your business. Find out more

About Fifty Limited

Documents

Total Documents76
Total Pages379

Filing History

24 January 2014Final Gazette dissolved via compulsory strike-off
24 January 2014Final Gazette dissolved following liquidation
24 January 2014Final Gazette dissolved following liquidation
24 October 2013Return of final meeting in a creditors' voluntary winding up
24 October 2013Return of final meeting in a creditors' voluntary winding up
5 August 2013Liquidators' statement of receipts and payments to 12 June 2013
5 August 2013Liquidators statement of receipts and payments to 12 June 2013
5 August 2013Liquidators' statement of receipts and payments to 12 June 2013
10 August 2012Liquidators' statement of receipts and payments to 12 June 2012
10 August 2012Liquidators statement of receipts and payments to 12 June 2012
10 August 2012Liquidators' statement of receipts and payments to 12 June 2012
18 July 2011Appointment of Wayne Jonathan Nutbeen as a director
18 July 2011Appointment of Wayne Jonathan Nutbeen as a director
15 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-13
15 June 2011Registered office address changed from 25 Croft Road Wilmslow Cheshire SK9 6JJ on 15 June 2011
15 June 2011Appointment of a voluntary liquidator
15 June 2011Statement of affairs with form 4.19
15 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 June 2011Statement of affairs with form 4.19
15 June 2011Registered office address changed from 25 Croft Road Wilmslow Cheshire SK9 6JJ on 15 June 2011
15 June 2011Appointment of a voluntary liquidator
13 April 2011Registered office address changed from Wilson Henry Llp 145 Edge Lane Liverpool Merseyside L7 2PF on 13 April 2011
13 April 2011Annual return made up to 2 April 2011
Statement of capital on 2011-04-13
  • GBP 10,000
13 April 2011Annual return made up to 2 April 2011
Statement of capital on 2011-04-13
  • GBP 10,000
13 April 2011Registered office address changed from Wilson Henry Llp 145 Edge Lane Liverpool Merseyside L7 2PF on 13 April 2011
13 April 2011Annual return made up to 2 April 2011
Statement of capital on 2011-04-13
  • GBP 10,000
14 January 2011Appointment of Emma Louise Nutbeen as a director
14 January 2011Appointment of Emma Louise Nutbeen as a director
29 November 2010Notice of completion of voluntary arrangement
29 November 2010Notice of completion of voluntary arrangement
10 September 2010Termination of appointment of Jonathan Santer as a director
10 September 2010Termination of appointment of Jonathan Santer as a director
29 June 2010Notice to Registrar of companies voluntary arrangement taking effect
29 June 2010Notice to Registrar of companies voluntary arrangement taking effect
19 May 2010Termination of appointment of Emma Nutbeen as a secretary
19 May 2010Termination of appointment of Emma Nutbeen as a secretary
19 May 2010Termination of appointment of Wayne Nutbeen as a director
19 May 2010Termination of appointment of Wayne Nutbeen as a director
30 March 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 11,250.00
30 March 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 11,250.00
30 March 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 11,250.00
12 March 2010Director's details changed for Jonathan David Santer on 7 January 2010
12 March 2010Director's details changed for Jonathan David Santer on 7 January 2010
12 March 2010Annual return made up to 7 January 2010 with a full list of shareholders
12 March 2010Director's details changed for Jonathan David Santer on 7 January 2010
12 March 2010Annual return made up to 7 January 2010 with a full list of shareholders
12 March 2010Annual return made up to 7 January 2010 with a full list of shareholders
24 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 December 2009Total exemption small company accounts made up to 31 March 2009
7 December 2009Total exemption small company accounts made up to 31 March 2009
14 January 2009Return made up to 07/01/09; full list of members
14 January 2009Return made up to 07/01/09; full list of members
21 November 2008Appointment Terminated Secretary marie santer
21 November 2008Ad 30/10/08\gbp si [email protected]=9000\gbp ic 1000/10000\
21 November 2008Secretary appointed emma nutbeen
21 November 2008Appointment terminated secretary marie santer
21 November 2008Ad 30/10/08 gbp si [email protected]=9000 gbp ic 1000/10000
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 30/10/2008
21 November 2008Nc inc already adjusted 30/10/08
21 November 2008Nc inc already adjusted 30/10/08
21 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 30/10/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
21 November 2008Secretary appointed emma nutbeen
10 November 2008Registered office changed on 10/11/2008 from 10 island road garston liverpool merseyside L19 1RL
10 November 2008S-div
10 November 2008S-div
10 November 2008Registered office changed on 10/11/2008 from 10 island road garston liverpool merseyside L19 1RL
5 November 2008Accounting reference date extended from 31/01/2009 to 31/03/2009
5 November 2008Accounting reference date extended from 31/01/2009 to 31/03/2009
4 November 2008Particulars of a mortgage or charge / charge no: 1
4 November 2008Particulars of a mortgage or charge / charge no: 1
12 June 2008Director appointed wayne jonathan nutbeen
12 June 2008Resolutions
  • RES13 ‐ Appointing a director 10/06/2008
12 June 2008Director appointed wayne jonathan nutbeen
12 June 2008Resolutions
  • RES13 ‐ Appointing a director 10/06/2008
7 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing