- Company Overview for FORDINGBRIDGE CONSTRUCTION LIMITED (06314118)
- Filing history for FORDINGBRIDGE CONSTRUCTION LIMITED (06314118)
- People for FORDINGBRIDGE CONSTRUCTION LIMITED (06314118)
- Charges for FORDINGBRIDGE CONSTRUCTION LIMITED (06314118)
- Insolvency for FORDINGBRIDGE CONSTRUCTION LIMITED (06314118)
- More for FORDINGBRIDGE CONSTRUCTION LIMITED (06314118)
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) |
---|---|---|---|
15 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Feb 2013 | AD01 | Registered office address changed from 9 - 13 High Street Wells Somerset BA5 2AA on 6 February 2013 | |
05 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2012 | TM01 | Termination of appointment of Tina Joyce Edgecombe as a director on 31 August 2012 | |
07 Aug 2012 | AR01 |
Annual return made up to 16 July 2012 with full list of shareholders
Statement of capital on 2012-08-07
|
|
31 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
03 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
10 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
10 Aug 2010 | CH04 | Secretary's details changed for South West Registrars on 16 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Gary Michael David Edgecome on 16 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Tina Joyce Edgecombe on 16 July 2010 | |
01 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
20 Aug 2009 | 363a | Return made up to 16/07/09; full list of members | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
30 Jul 2008 | 363a | Return made up to 16/07/08; full list of members | |
18 Dec 2007 | 395 | Particulars of mortgage/charge | |
17 Sep 2007 | 288a | New director appointed | |
17 Sep 2007 | 288a | New director appointed | |
31 Aug 2007 | 288a | New secretary appointed |