- Company Overview for FICH LIMITED (05108771)
- Filing history for FICH LIMITED (05108771)
- People for FICH LIMITED (05108771)
- Charges for FICH LIMITED (05108771)
- Insolvency for FICH LIMITED (05108771)
- More for FICH LIMITED (05108771)
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 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2011 | |
17 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
28 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2010 | AD01 | Registered office address changed from 3 Queens Gate Stoke Bishop Bristol BS9 1TZ on 19 July 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 22 April 2009 with full list of shareholders | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2008 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2007 | |
10 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2009 | 363s |
Return made up to 22/04/08; no change of members
|
|
06 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
10 Jul 2007 | 225 | Accounting reference date shortened from 31/12/07 to 31/08/07 | |
25 May 2007 | 363s | Return made up to 22/04/07; full list of members | |
15 Nov 2006 | AA | Total exemption full accounts made up to 31 December 2004 | |
05 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
09 May 2006 | 363s | Return made up to 22/04/06; full list of members | |
08 Jun 2005 | 363s | Return made up to 22/04/05; full list of members | |
08 Jun 2005 | 363(288) |
Director's particulars changed
|
|
07 Oct 2004 | 395 | Particulars of mortgage/charge | |
28 Jul 2004 | 225 | Accounting reference date shortened from 30/04/05 to 31/12/04 | |
22 Apr 2004 | 288b | Secretary resigned |