Advanced company searchLink opens in new window

FH LIMITED

Company number 03769464

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)
17 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2013 DS01 Application to strike the company off the register
25 Feb 2013 TM01 Termination of appointment of Peter Andrew Fowler as a director on 24 January 2013
25 Feb 2013 TM01 Termination of appointment of Roger Robert Charles Buxton as a director on 24 January 2013
25 Feb 2013 TM01 Termination of appointment of Michael Charles Gardiner as a director on 24 January 2013
25 Feb 2013 AP01 Appointment of Rajinder Singh Kullar as a director on 24 January 2013
25 Feb 2013 AP01 Appointment of Evan Francis Smith as a director on 24 January 2013
25 Feb 2013 AP01 Appointment of Christian Bruno Jean Idczak as a director on 24 January 2013
14 Sep 2012 AP01 Appointment of Michael Charles Gardiner as a director on 9 August 2012
13 Sep 2012 TM01 Termination of appointment of Thomas William Saxe as a director on 5 September 2012
21 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
16 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
Statement of capital on 2012-05-16
  • GBP 1
09 Dec 2011 AA Accounts for a dormant company made up to 30 November 2010
01 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
14 Dec 2010 TM01 Termination of appointment of Robert Leduc as a director
14 Dec 2010 AP01 Appointment of Mr Thomas Saxe as a director
20 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
28 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Mr Robert Francis Leduc on 12 May 2010
27 May 2010 CH01 Director's details changed for Mr Roger Robert Charles Buxton on 12 May 2010
27 May 2010 CH01 Director's details changed for Mr Peter Andrew Fowler on 12 May 2010
27 May 2010 CH04 Secretary's details changed for Edwin Coe Secretaries Limited on 12 May 2010
30 Sep 2009 AA Accounts made up to 30 November 2008
24 Jun 2009 288b Appointment Terminated Secretary robert packham