- Company Overview for FENDOR LIMITED (10704502)
- Filing history for FENDOR LIMITED (10704502)
- People for FENDOR LIMITED (10704502)
- Charges for FENDOR LIMITED (10704502)
- Insolvency for FENDOR LIMITED (10704502)
- More for FENDOR LIMITED (10704502)
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
|
|
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
|
|
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
|