Advanced company searchLink opens in new window

FMD LIMITED

Company number 03729720

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)
25 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
14 Nov 2023 PSC05 Change of details for a person with significant control
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 14 December 2022
07 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 14 December 2021
13 Oct 2021 AD01 Registered office address changed from Two Snowhill Snow Hill Birmingham West Midlands B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on 13 October 2021
19 May 2021 600 Appointment of a voluntary liquidator
17 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 14 December 2020
21 Dec 2020 LIQ09 Death of a liquidator
14 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 14 December 2019
10 Dec 2019 PSC05 Change of details for a person with significant control
01 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 14 December 2018
22 Jan 2018 AA Accounts for a small company made up to 31 July 2017
17 Jan 2018 600 Appointment of a voluntary liquidator
10 Jan 2018 AD01 Registered office address changed from Unit 1 Griffin Business Park Walmer Way Chelmsley Wood Solihull West Midlands B37 7UX to Two Snowhill Snow Hill Birmingham West Midlands B4 6GA on 10 January 2018
06 Jan 2018 LIQ01 Declaration of solvency
06 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-15
14 Nov 2017 PSC05 Change of details for Connect Group Plc as a person with significant control on 14 November 2017
28 Jul 2017 TM02 Termination of appointment of Alex Smith as a secretary on 28 July 2017
01 Jun 2017 AA01 Current accounting period extended from 30 April 2017 to 31 July 2017
04 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
08 Feb 2017 AA Accounts for a small company made up to 30 April 2016
26 Jan 2017 TM01 Termination of appointment of David Emerson Morton as a director on 18 January 2017
06 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
18 Feb 2016 AP01 Appointment of Mr Neil Richard Earnshaw as a director on 17 February 2016
18 Feb 2016 TM01 Termination of appointment of David Michael Cooke as a director on 16 December 2015