Advanced company searchLink opens in new window

FIDUCIA MANAGEMENT SERVICES LTD

Company number 07468588

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2017 DS01 Application to strike the company off the register
19 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 105
22 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 105
06 Jan 2015 AD01 Registered office address changed from 59 St. Pauls Street Leeds LS1 2TE to Flat 15 19 Wellington Street Leeds LS1 4JF on 6 January 2015
06 Jan 2015 CH01 Director's details changed for Mrs Christine Ann Lawn on 30 August 2014
06 Jan 2015 CH01 Director's details changed for Mr James Henry Lawn on 30 August 2014
15 Aug 2014 MA Memorandum and Articles of Association
15 Aug 2014 SH10 Particulars of variation of rights attached to shares
15 Aug 2014 SH08 Change of share class name or designation
15 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 July 2014
  • GBP 105
15 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
19 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
21 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Mar 2012 TM01 Termination of appointment of Steven Bingham as a director
06 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
06 Jan 2011 AD01 Registered office address changed from Canalside Buildings Graingers Way Roundhouse Business Park Leeds LS12 1AH United Kingdom on 6 January 2011
06 Jan 2011 AP01 Appointment of Mr Steven James Bingham as a director