Advanced company searchLink opens in new window

FUGRO LIMITED

Company number 03167161

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)
20 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 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
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
23 Jun 2017 TM01 Termination of appointment of Andrew Mcneill as a director on 16 June 2017
23 Jun 2017 TM01 Termination of appointment of Philip Gerard Meaden as a director on 16 June 2017
23 Jun 2017 TM01 Termination of appointment of Mark Heine as a director on 16 June 2017
22 Jun 2017 MR04 Satisfaction of charge 1 in full
23 May 2017 AP01 Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017
10 Apr 2017 CS01 Confirmation statement made on 4 March 2017 with updates
11 Nov 2016 AA Full accounts made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200
08 Oct 2015 AA Full accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
24 Sep 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 AP01 Appointment of Mr Gordon John Duncan as a director
01 Apr 2014 AP03 Appointment of Mr Gordon John Duncan as a secretary
01 Apr 2014 TM01 Termination of appointment of Douglas Simpson as a director
01 Apr 2014 TM02 Termination of appointment of Douglas Simpson as a secretary
04 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
07 Oct 2013 AA Full accounts made up to 31 December 2012
30 Apr 2013 TM01 Termination of appointment of Jakob Ruegg as a director