Advanced company searchLink opens in new window

FIEDLER SOFTWARE LIMITED

Company number 09971205

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2020 DS01 Application to strike the company off the register
30 Jan 2020 SH20 Statement by Directors
30 Jan 2020 SH19 Statement of capital on 30 January 2020
  • GBP 5
30 Jan 2020 CAP-SS Solvency Statement dated 17/12/19
30 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jan 2020 SH20 Statement by Directors
17 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Nov 2019 TM01 Termination of appointment of Barry O'neill as a director on 8 November 2019
28 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
12 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
30 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
22 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jul 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
21 Apr 2017 SH02 Sub-division of shares on 5 April 2016
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 150,450.00
21 Apr 2017 SH10 Particulars of variation of rights attached to shares
21 Apr 2017 SH08 Change of share class name or designation
11 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide issued ordinary shares of 31 into 100 ordinary shares of £0.01 each 05/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2017 CS01 Confirmation statement made on 25 January 2017 with updates
17 Mar 2017 AP01 Appointment of Mr Barry O'neill as a director on 5 April 2016
26 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-26
  • GBP 1