Advanced company searchLink opens in new window

FIDA ENGINEERING LIMITED

Company number 02888262

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)
09 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 22 April 2017
10 Jun 2016 4.68 Liquidators' statement of receipts and payments to 22 April 2016
18 Jun 2015 4.68 Liquidators' statement of receipts and payments to 22 April 2015
10 Jun 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 May 2014 AD01 Registered office address changed from Unit H Eagle Trading Estate 29 Willow Lane Mitcham Surrey CR4 4UY on 7 May 2014
07 May 2014 4.20 Statement of affairs with form 4.19
07 May 2014 600 Appointment of a voluntary liquidator
07 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-02-04
  • GBP 100
04 Feb 2013 TM02 Termination of appointment of James Pickard as a secretary
29 Nov 2012 AA Total exemption full accounts made up to 31 January 2012
10 Apr 2012 AA Total exemption full accounts made up to 31 January 2011
03 Apr 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2011 AA Total exemption full accounts made up to 31 January 2010
28 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
22 Mar 2010 AA Total exemption full accounts made up to 31 January 2009
03 Mar 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Bryan Harry Levi Fish on 3 March 2010
02 Mar 2010 AR01 Annual return made up to 17 January 2009 with full list of shareholders
16 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off