- Company Overview for F & M TRADERS UK LIMITED (09176316)
- Filing history for F & M TRADERS UK LIMITED (09176316)
- People for F & M TRADERS UK LIMITED (09176316)
- Insolvency for F & M TRADERS UK LIMITED (09176316)
- More for F & M TRADERS UK LIMITED (09176316)
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) |
---|---|---|---|
24 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2016 | AD01 | Registered office address changed from 51 Masseycroft Whitworth Rochdale OL12 8PZ England to 340 Deansgate Deansgate Manchester M3 4LY on 5 October 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 51 Masseycroft Whitworth Rochdale OL12 8PZ on 3 October 2016 | |
29 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2016 | AD01 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 | |
16 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
15 Sep 2014 | CERTNM |
Company name changed orbwell LTD.\certificate issued on 15/09/14
|
|
15 Sep 2014 | TM01 | Termination of appointment of Steven Thomas Grindrod as a director on 15 September 2014 | |
15 Sep 2014 | AP01 | Appointment of Ms Fluffino Devlin as a director on 15 September 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Robert Stephen Kelford as a director on 12 September 2014 | |
12 Sep 2014 | AP01 | Appointment of Mr Steven Thomas Grindrod as a director on 12 September 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 12 September 2014 | |
14 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-14
|