Advanced company searchLink opens in new window

G M FIDLER LIMITED

Company number 08867431

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2018 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Dec 2016 4.20 Statement of affairs with form 4.19
30 Dec 2016 600 Appointment of a voluntary liquidator
30 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-14
29 Nov 2016 AD01 Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 311 High Road Loughton Essex IG10 1AH on 29 November 2016
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Jul 2016 SH01 Statement of capital following an allotment of shares on 6 July 2016
  • GBP 27,951.51
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 27,269.61
03 Jun 2016 TM01 Termination of appointment of Reuben Richard Billingham as a director on 30 April 2016
21 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 25,086.8
18 Mar 2016 TM01 Termination of appointment of Patrick Little as a director on 27 November 2015
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 25,086.8
29 Oct 2015 AA01 Current accounting period extended from 31 July 2015 to 31 January 2016
21 May 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 23,611.1
21 May 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 21,958.33
31 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Mar 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 July 2014
02 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 21,250
27 Feb 2015 AP01 Appointment of Mr Reuben Richard Billingham as a director on 24 July 2014
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 9 September 2014
  • GBP 21,250
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 25 March 2014
  • GBP 20,825
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 19,337.5
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 25 February 2014
  • GBP 18,700
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 20 February 2014
  • GBP 10,300