FORD BROS SERVICES LIMITED

03870937
BRIDGEWATER HOUSE FINZELS REACH COUNTERSLIP BRISTOL BS1 6BX

Documents

Documents
Date Category Description Pages
09 Dec 2016 gazette Gazette Dissolved Liquidation 1 Buy now
09 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 2 Buy now
09 Sep 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 24 Buy now
06 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
27 May 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
19 Mar 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Mar 2015 insolvency Liquidation Court Order Miscellaneous 10 Buy now
19 Mar 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
11 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
17 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
11 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Mar 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
05 Mar 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Mar 2012 resolution Resolution 1 Buy now
09 Feb 2012 officers Termination of appointment of director (Amanda Dow) 1 Buy now
16 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Dec 2011 annual-return Annual Return 5 Buy now
01 Dec 2011 officers Termination of appointment of director (Andrew Chambers) 1 Buy now
29 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2011 accounts Annual Accounts 7 Buy now
10 Aug 2011 officers Termination of appointment of director (Philip Thomas) 1 Buy now
22 Jul 2011 miscellaneous Miscellaneous 1 Buy now
18 Jul 2011 officers Appointment of director (Mrs Amanda Dow) 2 Buy now
18 Jul 2011 officers Appointment of director (Mr Andrew Williams James Chambers) 2 Buy now
18 Jul 2011 officers Termination of appointment of secretary (Joanne Smith) 1 Buy now
18 Jul 2011 officers Appointment of secretary (Mr Jack William Thomas Allen) 1 Buy now
18 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2011 accounts Annual Accounts 13 Buy now
17 Mar 2011 mortgage Particulars of a mortgage or charge 8 Buy now
30 Nov 2010 annual-return Annual Return 6 Buy now
18 Nov 2010 officers Termination of appointment of director (Raymond Masters) 1 Buy now
18 Nov 2010 officers Appointment of secretary (Joanne Smith) 2 Buy now
02 Jul 2010 officers Termination of appointment of secretary (Graham Buller) 2 Buy now
02 Jul 2010 officers Appointment of director (Graham Mark Buller) 3 Buy now
05 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
05 May 2010 change-of-name Change Of Name Notice 2 Buy now
19 Apr 2010 accounts Annual Accounts 14 Buy now
14 Apr 2010 resolution Resolution 1 Buy now
14 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
31 Mar 2010 resolution Resolution 1 Buy now
31 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
31 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Mar 2010 officers Termination of appointment of director (David Cook) 2 Buy now
31 Mar 2010 officers Termination of appointment of director (John Williams) 2 Buy now
31 Mar 2010 officers Appointment of director (Philip Michael Thomas) 3 Buy now
26 Feb 2010 annual-return Annual Return 6 Buy now
01 Dec 2009 annual-return Annual Return 6 Buy now
01 Dec 2009 officers Change of particulars for director (John Pryce Williams) 2 Buy now
01 Dec 2009 officers Change of particulars for director (David John Cook) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Raymond James Masters) 2 Buy now
23 Sep 2009 officers Appointment terminated director richard baker 1 Buy now
24 Aug 2009 officers Secretary appointed graham mark buller 2 Buy now
24 Aug 2009 officers Appointment terminated secretary raymond masters 1 Buy now
29 Jul 2009 officers Appointment terminated director philip houghton 1 Buy now
26 May 2009 officers Secretary appointed raymond james masters 1 Buy now
26 May 2009 officers Appointment terminated secretary philip houghton 1 Buy now
01 Dec 2008 annual-return Return made up to 03/11/08; full list of members 5 Buy now
04 Sep 2008 accounts Annual Accounts 6 Buy now
03 Jul 2008 officers Director appointed raymond james masters 2 Buy now
26 Jun 2008 annual-return Return made up to 03/11/07; full list of members 5 Buy now
21 May 2008 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
01 May 2008 officers Appointment terminated director richard banks 1 Buy now
26 Sep 2007 accounts Annual Accounts 6 Buy now
22 Dec 2006 annual-return Return made up to 03/11/06; full list of members 9 Buy now
09 Jun 2006 accounts Annual Accounts 7 Buy now
19 Dec 2005 annual-return Return made up to 03/11/05; full list of members 9 Buy now
15 Sep 2005 accounts Annual Accounts 7 Buy now
14 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jun 2005 resolution Resolution 1 Buy now
07 Jun 2005 resolution Resolution 1 Buy now
04 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
28 May 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Nov 2004 annual-return Return made up to 03/11/04; full list of members 9 Buy now
20 Sep 2004 accounts Annual Accounts 7 Buy now
28 Jun 2004 capital £ ic 200001/200000 26/04/04 £ sr 1@1=1 1 Buy now
27 Nov 2003 annual-return Return made up to 03/11/03; full list of members 9 Buy now
20 Sep 2003 accounts Annual Accounts 8 Buy now
30 Nov 2002 annual-return Return made up to 03/11/02; full list of members 9 Buy now
28 Aug 2002 accounts Annual Accounts 6 Buy now
29 Jul 2002 capital Ad 05/07/02--------- £ si 1@1=1 £ ic 200000/200001 2 Buy now
16 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
15 Jul 2002 mortgage Particulars of mortgage/charge 4 Buy now
14 Jul 2002 capital Nc inc already adjusted 05/07/02 1 Buy now
14 Jul 2002 resolution Resolution 1 Buy now
09 Nov 2001 annual-return Return made up to 03/11/01; full list of members 8 Buy now
19 Jul 2001 accounts Annual Accounts 5 Buy now
09 Nov 2000 annual-return Return made up to 03/11/00; full list of members 8 Buy now
13 Jul 2000 capital Ad 07/06/00--------- £ si 199999@1=199999 £ ic 1/200000 2 Buy now
04 Nov 1999 officers Secretary resigned 1 Buy now
03 Nov 1999 incorporation Incorporation Company 17 Buy now