- Company Overview for FIDUCIA MANAGEMENT SERVICES LTD (07468588)
- Filing history for FIDUCIA MANAGEMENT SERVICES LTD (07468588)
- People for FIDUCIA MANAGEMENT SERVICES LTD (07468588)
- More for FIDUCIA MANAGEMENT SERVICES LTD (07468588)
| 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
|
|
| 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
|
|
| 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
|
|
| 15 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
| 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
|
|
| 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 |