Advanced company searchLink opens in new window

FDF TRADING LIMITED

Company number 06346078

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2017 AD01 Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom to 1 Butts View Fowlmere Royston SG8 7SY on 27 November 2017
11 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
24 May 2013 TM02 Termination of appointment of John Phillips as a secretary
24 May 2013 TM02 Termination of appointment of Joan Phillips as a secretary
21 Mar 2013 AA Total exemption small company accounts made up to 31 August 2011
04 Jan 2013 AR01 Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2013-01-04
  • GBP 2
15 Oct 2012 AR01 Annual return made up to 1 November 2011 with full list of shareholders
10 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2012 CH01 Director's details changed for Mr Fraser Thomas Harper on 2 November 2010
08 Oct 2012 AD01 Registered office address changed from 22 Beehive Lane Chelmsford Essex CM2 9TQ on 8 October 2012
16 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Nov 2010 CH03 Secretary's details changed for Mr John Joseph Phillips on 15 August 2010
11 Nov 2010 AR01 Annual return made up to 17 August 2010
05 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
05 Nov 2010 CH01 Director's details changed for Mr Fraser Thomas Harper on 1 November 2010
05 Nov 2010 AD01 Registered office address changed from 222 Springfield Road Chelmsford Essex CM2 6BN on 5 November 2010