- Company Overview for F.P.D. (WALES) LIMITED (08125324)
- Filing history for F.P.D. (WALES) LIMITED (08125324)
- People for F.P.D. (WALES) LIMITED (08125324)
- Charges for F.P.D. (WALES) LIMITED (08125324)
- Insolvency for F.P.D. (WALES) LIMITED (08125324)
- More for F.P.D. (WALES) LIMITED (08125324)
| 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) |
|---|---|---|---|
| 21 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
| 21 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
| 17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
| 17 Mar 2016 | 600 |
Appointment of a voluntary liquidator
|
|
| 15 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2015 | |
| 17 Dec 2014 | AD01 | Registered office address changed from Unit a J R Works Bryntywod Llangyfelach Swansea Abertawe SA5 7LE to 63 Walter Road Swansea SA1 4PT on 17 December 2014 | |
| 15 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
| 15 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
| 18 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
| 14 Aug 2014 | AR01 | Annual return made up to 29 June 2014 with full list of shareholders | |
| 24 Jul 2014 | AP01 | Appointment of Mrs Joanne Helena Fletcher as a director on 14 April 2014 | |
| 24 Jul 2014 | TM01 | Termination of appointment of Michael Peter Patrick Fletcher as a director on 14 April 2014 | |
| 24 Jul 2014 | TM01 | Termination of appointment of Joanne Helena Fletcher as a director on 1 July 2013 | |
| 24 Jul 2014 | AP01 | Appointment of Mr Michael Peter Patrick Fletcher as a director on 30 June 2013 | |
| 14 Apr 2014 | AP01 | Appointment of Mrs Joanne Helena Fletcher as a director | |
| 14 Apr 2014 | TM01 | Termination of appointment of Michael Fletcher as a director | |
| 03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
| 28 Oct 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
| 15 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
| 01 Oct 2013 | MR01 | Registration of charge 081253240002 | |
| 11 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
| 29 Jun 2012 | NEWINC |
Incorporation
|