Advanced company searchLink opens in new window

FONDEL ALLOYS LIMITED

Company number 07478794

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)
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
27 Feb 2017 CS01 Confirmation statement made on 29 December 2016 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
08 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
14 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
21 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
19 Aug 2014 AP03 Appointment of Mr Ainsley Lloyd Mansell as a secretary on 19 August 2014
13 May 2014 TM01 Termination of appointment of Andrew Skinner as a director
19 Feb 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP .01
31 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
09 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Frans Joseph Ferdinand Aarens on 8 January 2013
08 Jan 2013 CH01 Director's details changed for Andrew Skinner on 8 January 2013
08 Jan 2013 CH01 Director's details changed for Mr David John Ingall on 8 January 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
08 Oct 2012 AD01 Registered office address changed from 61a Blagden Street Sheffield South Yorkshire S2 5QS on 8 October 2012
22 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Feb 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
05 Aug 2011 TM01 Termination of appointment of Stuart Orr as a director
17 Jun 2011 AA01 Current accounting period extended from 31 December 2011 to 31 May 2012
20 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 1 ord share of £1 to 100 ord shares of £0.01 11/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities