Advanced company searchLink opens in new window

FOURDALE EXPORT SERVICES LIMITED

Company number 01177993

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)
07 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
16 Oct 2012 AD01 Registered office address changed from 672 Spur Road Feltham Middlesex TW14 0SL on 16 October 2012
15 Oct 2012 600 Appointment of a voluntary liquidator
15 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-21
15 Oct 2012 4.70 Declaration of solvency
17 Sep 2012 AP01 Appointment of Michael John Beveridge as a director on 14 September 2012
14 Sep 2012 AP01 Appointment of Mr Gregory Albert Hanson as a director on 14 September 2012
14 Sep 2012 TM01 Termination of appointment of Peter Timothy Tudor Boddam-Whetham as a director on 14 September 2012
16 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
Statement of capital on 2012-07-16
  • GBP 14,250
13 Jul 2012 TM01 Termination of appointment of Martin Jackson as a director on 12 July 2012
03 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
22 Jul 2011 AP03 Appointment of Mr Gregory Albert Hanson as a secretary
22 Jul 2011 TM02 Termination of appointment of Nichola Sutherland as a secretary
22 Jul 2011 TM01 Termination of appointment of William White as a director
22 Jul 2011 AP01 Appointment of Mr Peter Timothy Tudor Boddam-Whetham as a director
11 Jul 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
06 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
25 May 2011 AA Accounts for a small company made up to 30 September 2010
21 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1