- Company Overview for FDC DISTRIBUTION LIMITED (04095992)
- Filing history for FDC DISTRIBUTION LIMITED (04095992)
- People for FDC DISTRIBUTION LIMITED (04095992)
- Charges for FDC DISTRIBUTION LIMITED (04095992)
- Insolvency for FDC DISTRIBUTION LIMITED (04095992)
- More for FDC DISTRIBUTION LIMITED (04095992)
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) |
---|---|---|---|
25 Nov 2015 | MR01 | Registration of charge 040959920006, created on 9 November 2015 | |
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2015 | AP03 | Appointment of Mr Tobias Angus Giles Mathews as a secretary on 3 August 2015 | |
06 Aug 2015 | TM02 | Termination of appointment of Alan Richard Latham as a secretary on 3 August 2015 | |
28 Dec 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-28
|
|
30 Nov 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 August 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
06 Jan 2014 | MR01 | Registration of charge 040959920004 | |
06 Jan 2014 | MR01 | Registration of charge 040959920005 | |
04 Dec 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
26 Sep 2013 | MR01 | Registration of charge 040959920002 | |
26 Sep 2013 | MR01 | Registration of charge 040959920003 | |
06 Dec 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
30 Oct 2012 | AD02 | Register inspection address has been changed from Laurel House Goose Track Lane Lilling York .Yorkshire YO60 6RP | |
30 Oct 2012 | AD01 | Registered office address changed from Laurel House West Lilling York North Yorkshire YO60 6RP on 30 October 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
30 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
11 Apr 2010 | AD03 | Register(s) moved to registered inspection location |