FIDES CUTTINGS LIMITED

01698490
AZETS SECURE HOUSE LULWORTH CLOSE CHANDLERS FORD SOUTHAMPTON SO53 3TL

Documents

Documents
Date Category Description Pages
11 Oct 2023 gazette Gazette Dissolved Liquidation 1 Buy now
11 Jul 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
30 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jun 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
30 Jun 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
30 Jun 2022 resolution Resolution 1 Buy now
23 Jun 2022 accounts Annual Accounts 14 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2021 accounts Annual Accounts 11 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 11 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 9 Buy now
24 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 May 2019 officers Termination of appointment of director (Teuni Adriana Van De Werken) 1 Buy now
07 May 2019 officers Appointment of director (Johannes Franciscus Johanna Maria Van Den Heuvel) 2 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2018 accounts Annual Accounts 8 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 accounts Annual Accounts 6 Buy now
03 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2016 accounts Annual Accounts 6 Buy now
01 Jun 2016 officers Appointment of director (Ms Teuni Adriana Van De Werken) 2 Buy now
01 Jun 2016 officers Termination of appointment of director (Roger Gerritzen) 1 Buy now
16 Feb 2016 mortgage Statement of satisfaction of a charge 8 Buy now
10 Feb 2016 incorporation Memorandum Articles 30 Buy now
10 Feb 2016 resolution Resolution 2 Buy now
09 Feb 2016 mortgage Registration of a charge 56 Buy now
05 Feb 2016 mortgage Statement of satisfaction of a charge 15 Buy now
11 Jan 2016 annual-return Annual Return 3 Buy now
12 Oct 2015 capital Return of Allotment of shares 3 Buy now
12 May 2015 accounts Annual Accounts 6 Buy now
14 Jan 2015 annual-return Annual Return 3 Buy now
24 Jun 2014 accounts Annual Accounts 6 Buy now
01 May 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 May 2014 capital Statement of capital (Section 108) 4 Buy now
01 May 2014 insolvency Solvency statement dated 15/04/14 1 Buy now
01 May 2014 resolution Resolution 8 Buy now
17 Jan 2014 annual-return Annual Return 3 Buy now
13 Dec 2013 auditors Auditors Resignation Company 1 Buy now
16 Apr 2013 accounts Annual Accounts 6 Buy now
25 Jan 2013 annual-return Annual Return 3 Buy now
05 Mar 2012 accounts Annual Accounts 8 Buy now
03 Jan 2012 annual-return Annual Return 3 Buy now
28 Sep 2011 capital Return of Allotment of shares 3 Buy now
12 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2011 officers Termination of appointment of secretary (Andrew Desmond) 1 Buy now
08 Sep 2011 officers Termination of appointment of director (Andrew Desmond) 1 Buy now
08 Sep 2011 resolution Resolution 29 Buy now
05 Sep 2011 officers Appointment of director (Roger Gerritzen) 2 Buy now
02 Sep 2011 officers Termination of appointment of director (Jeffrey Hooper) 1 Buy now
22 Jul 2011 mortgage Particulars of a mortgage or charge 12 Buy now
12 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
12 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
10 Mar 2011 annual-return Annual Return 5 Buy now
20 Dec 2010 accounts Annual Accounts 7 Buy now
08 Jun 2010 accounts Annual Accounts 25 Buy now
22 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Apr 2010 mortgage Particulars of a mortgage or charge 8 Buy now
19 Apr 2010 change-of-name Certificate Change Of Name Company 4 Buy now
19 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
17 Apr 2010 resolution Resolution 1 Buy now
16 Apr 2010 resolution Resolution 3 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 officers Change of particulars for director (Andrew Duncan Desmond) 2 Buy now
27 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Sep 2009 auditors Auditors Resignation Company 1 Buy now
01 May 2009 accounts Annual Accounts 18 Buy now
28 Jan 2009 annual-return Return made up to 28/12/08; full list of members 4 Buy now
04 Nov 2008 officers Secretary appointed andrew duncan desmond 2 Buy now
04 Nov 2008 officers Appointment terminated secretary alan price 1 Buy now
19 Sep 2008 officers Appointment terminated director patrick bastow 1 Buy now
02 Jul 2008 accounts Annual Accounts 19 Buy now
05 Mar 2008 annual-return Return made up to 28/12/07; no change of members 7 Buy now
10 Jan 2008 accounts Annual Accounts 46 Buy now
06 Mar 2007 officers Director resigned 1 Buy now
15 Feb 2007 annual-return Return made up to 28/12/06; full list of members 8 Buy now
16 Nov 2006 officers New director appointed 2 Buy now
15 Jun 2006 accounts Annual Accounts 22 Buy now
15 Jun 2006 accounts Accounting reference date shortened from 31/12/06 to 30/09/06 1 Buy now
09 Jan 2006 annual-return Return made up to 28/12/05; no change of members 7 Buy now
29 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jun 2005 accounts Annual Accounts 18 Buy now
24 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Jan 2005 annual-return Return made up to 28/12/04; no change of members 7 Buy now
15 Nov 2004 officers Director resigned 1 Buy now
12 Nov 2004 auditors Auditors Resignation Company 1 Buy now
19 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
16 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
19 Jul 2004 accounts Annual Accounts 16 Buy now
24 Feb 2004 annual-return Return made up to 28/12/03; full list of members 8 Buy now
20 Nov 2003 officers New secretary appointed 1 Buy now