- Company Overview for FUGRO AIRBORNE SURVEYS LIMITED (02881214)
- Filing history for FUGRO AIRBORNE SURVEYS LIMITED (02881214)
- People for FUGRO AIRBORNE SURVEYS LIMITED (02881214)
- Charges for FUGRO AIRBORNE SURVEYS LIMITED (02881214)
- Insolvency for FUGRO AIRBORNE SURVEYS LIMITED (02881214)
- More for FUGRO AIRBORNE SURVEYS LIMITED (02881214)
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) |
---|---|---|---|
20 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2018 | |
24 Aug 2017 | AD01 | Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 24 August 2017 | |
16 Aug 2017 | LIQ01 | Declaration of solvency | |
16 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
15 Jun 2017 | MR04 | Satisfaction of charge 2 in full | |
22 May 2017 | AP01 | Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 | |
22 May 2017 | TM01 | Termination of appointment of Stephen James Thomson as a director on 19 May 2017 | |
21 Dec 2016 | TM01 | Termination of appointment of Martin Adrian Frere as a director on 16 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
14 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
25 May 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Sep 2015 | AP01 | Appointment of Mr Gordon John Duncan as a director on 14 September 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
18 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Apr 2014 | AP03 | Appointment of Mr Gordon John Duncan as a secretary | |
01 Apr 2014 | TM02 | Termination of appointment of Douglas Simpson as a secretary | |
16 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
13 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders |