Advanced company searchLink opens in new window

FIFE-TIDLAND LIMITED

Company number 01315614

Filter by category

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2013 DS01 Application to strike the company off the register
24 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100
30 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
20 Jun 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
20 Jun 2011 CH01 Director's details changed for Francesco Cristante on 20 June 2011
09 Feb 2011 AP03 Appointment of Financial Manager Eckhard Januszewicz as a secretary
09 Feb 2011 TM01 Termination of appointment of Gerd Mathes as a director
04 Feb 2011 AP01 Appointment of Francesco Cristante as a director
04 Feb 2011 TM02 Termination of appointment of Lesley Smith as a secretary
21 Sep 2010 AA Full accounts made up to 30 June 2010
10 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
10 May 2010 TM01 Termination of appointment of Marcel Hage as a director
10 May 2010 CH01 Director's details changed for Gerd Mathes on 1 January 2010
26 Jan 2010 AA Full accounts made up to 30 June 2009
02 Oct 2009 288a Director appointed marcel hage
02 Oct 2009 288b Appointment Terminated Director marcel hage
06 May 2009 363a Return made up to 27/04/09; full list of members
23 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
23 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Jan 2009 AA Accounts for a small company made up to 30 June 2008
03 Nov 2008 288a Director appointed marcel hage