Advanced company searchLink opens in new window

FENDOR LIMITED

Company number 10704502

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)
12 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2021 AM23 Notice of move from Administration to Dissolution
03 Mar 2021 AM10 Administrator's progress report
24 Sep 2020 AM02 Statement of affairs with form AM02SOA
24 Sep 2020 AM07 Result of meeting of creditors
22 Sep 2020 AM03 Statement of administrator's proposal
19 Sep 2020 AD01 Registered office address changed from Francis House Freebournes Road Witham Essex CM8 3UN United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 19 September 2020
11 Sep 2020 AM01 Appointment of an administrator
29 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-28
16 Jul 2020 TM01 Termination of appointment of Graham Joseph Eyles as a director on 30 June 2020
02 Apr 2020 PSC05 Change of details for Crittall Holdings Limited as a person with significant control on 3 April 2017
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
31 Dec 2019 AA Accounts for a small company made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
08 Apr 2019 AA Accounts for a small company made up to 31 March 2018
02 Apr 2019 CH01 Director's details changed for Mr Graham Joseph Eyles on 2 April 2019
12 Mar 2019 AP01 Appointment of Russell John Ager as a director on 24 January 2019
27 Nov 2018 TM01 Termination of appointment of Stuart Ian Judge as a director on 31 October 2018
23 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
19 Jan 2018 MR01 Registration of charge 107045020002, created on 17 January 2018
12 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2017 MR01 Registration of charge 107045020001, created on 10 April 2017
10 Apr 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
03 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-03
  • GBP 10,000