- Company Overview for G M FIDLER LIMITED (08867431)
- Filing history for G M FIDLER LIMITED (08867431)
- People for G M FIDLER LIMITED (08867431)
- Insolvency for G M FIDLER LIMITED (08867431)
- More for G M FIDLER LIMITED (08867431)
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
|
|
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
|
|
21 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 20 May 2016
|
|
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
|
|
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
|
|
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
|
|
21 May 2015 | SH01 |
Statement of capital following an allotment of shares on 30 March 2015
|
|
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
|
|
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
|
|
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 25 March 2014
|
|
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 14 March 2014
|
|
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 25 February 2014
|
|
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 20 February 2014
|