Advanced company searchLink opens in new window

F & M TRADERS UK LIMITED

Company number 09176316

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-19
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
  • GBP 1
15 Sep 2014 CERTNM Company name changed orbwell LTD.\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-15
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
  • GBP 1