Advanced company searchLink opens in new window

FD GLASS LIMITED

Company number 07004545

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)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2013 TM02 Termination of appointment of Forbes Administration Services Limited as a secretary
18 Oct 2012 TM01 Termination of appointment of Elliot Dawson as a director
18 Oct 2012 AP01 Appointment of Mrs Tracie Dawson as a director
18 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2012-09-18
  • GBP 10
17 Sep 2012 CH04 Secretary's details changed for Forbes Administration Services Limited on 17 September 2012
17 Sep 2012 TM01 Termination of appointment of John Forbes as a director
05 Sep 2012 CERTNM Company name changed fd trade finance LTD\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
05 Sep 2012 CONNOT Change of name notice
21 Aug 2012 TM01 Termination of appointment of Tracie Dawson as a director
31 Jul 2012 AP01 Appointment of Mr Elliot Charles Dawson as a director
26 Jul 2012 TM01 Termination of appointment of Orla Humm as a director
19 Jul 2012 AP01 Appointment of Mrs Orla Humm as a director
19 Jul 2012 AP01 Appointment of Mrs Tracie Dawson as a director
12 Jul 2012 AD01 Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 12 July 2012
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
19 Sep 2011 CH04 Secretary's details changed for Forbes Administration Services Limited on 3 September 2011
30 Aug 2011 AD01 Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA United Kingdom on 30 August 2011
19 May 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
13 Sep 2010 CH04 Secretary's details changed for Forbes Administration Services Limited on 3 September 2010