Advanced company searchLink opens in new window

FUGRO AIRBORNE SURVEYS LIMITED

Company number 02881214

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)
20 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
24 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 27 July 2018
24 Aug 2017 AD01 Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 24 August 2017
16 Aug 2017 LIQ01 Declaration of solvency
16 Aug 2017 600 Appointment of a voluntary liquidator
16 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
15 Jun 2017 MR04 Satisfaction of charge 1 in full
15 Jun 2017 MR04 Satisfaction of charge 2 in full
22 May 2017 AP01 Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017
22 May 2017 TM01 Termination of appointment of Stephen James Thomson as a director on 19 May 2017
21 Dec 2016 TM01 Termination of appointment of Martin Adrian Frere as a director on 16 December 2016
21 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
14 Nov 2016 AA Full accounts made up to 30 June 2016
25 May 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
16 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 8
14 Oct 2015 AA Full accounts made up to 31 December 2014
17 Sep 2015 AP01 Appointment of Mr Gordon John Duncan as a director on 14 September 2015
17 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 8
18 Nov 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 AP03 Appointment of Mr Gordon John Duncan as a secretary
01 Apr 2014 TM02 Termination of appointment of Douglas Simpson as a secretary
16 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 8
13 Sep 2013 AA Full accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders