FYDELL HOUSE CENTRE LTD

04586672
FYDELL HOUSE CENTRE LTD SOUTH STREET BOSTON LINCOLNSHIRE PE21 6HU PE21 6HU

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
06 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Sep 2015 accounts Annual Accounts 5 Buy now
12 Apr 2015 accounts Annual Accounts 5 Buy now
05 Dec 2014 annual-return Annual Return 4 Buy now
03 Dec 2014 officers Termination of appointment of director (Daniel Elkington) 1 Buy now
06 Dec 2013 annual-return Annual Return 5 Buy now
06 Dec 2013 officers Termination of appointment of director 1 Buy now
06 Dec 2013 officers Termination of appointment of director (Claire Sheldrake) 1 Buy now
06 Dec 2013 officers Termination of appointment of director (Mark Baker) 1 Buy now
06 Dec 2013 officers Termination of appointment of director (Stuart Edwards) 1 Buy now
06 Dec 2013 officers Termination of appointment of director (Mark Baker) 1 Buy now
18 Nov 2013 accounts Annual Accounts 8 Buy now
18 Jun 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
08 May 2013 officers Appointment of director (Mrs Pauline Angela Knight) 2 Buy now
19 Mar 2013 officers Appointment of director (Mr Daniel Mark Cowburn Elkington) 3 Buy now
20 Feb 2013 officers Appointment of director (Mr Mark Andrew Baker) 2 Buy now
08 Feb 2013 officers Appointment of director (Mr Michael William Gilbert) 2 Buy now
15 Jan 2013 officers Termination of appointment of director (Michael Cartwright) 1 Buy now
13 Dec 2012 annual-return Annual Return 5 Buy now
13 Dec 2012 address Change Sail Address Company With Old Address 1 Buy now
19 Nov 2012 accounts Annual Accounts 5 Buy now
13 Dec 2011 annual-return Annual Return 4 Buy now
13 Dec 2011 officers Appointment of director (Mr Michael Cartwright) 2 Buy now
25 Oct 2011 accounts Annual Accounts 6 Buy now
10 Feb 2011 officers Appointment of director (Mrs Claire Sheldrake) 2 Buy now
20 Dec 2010 accounts Annual Accounts 6 Buy now
16 Dec 2010 officers Termination of appointment of director (Marion Flint) 1 Buy now
16 Dec 2010 officers Termination of appointment of director (Susan Coulam) 1 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
13 Dec 2010 address Change Sail Address Company 1 Buy now
21 Apr 2010 officers Termination of appointment of director (Christine Waterfield) 1 Buy now
21 Apr 2010 officers Termination of appointment of director (Paul Sharpe) 1 Buy now
21 Apr 2010 officers Termination of appointment of director (Paul Sharpe) 1 Buy now
21 Apr 2010 officers Termination of appointment of director (Gerald Robbs) 1 Buy now
21 Apr 2010 officers Termination of appointment of director (William Barr) 1 Buy now
09 Apr 2010 accounts Annual Accounts 10 Buy now
24 Mar 2010 officers Appointment of director (Ms Susan Joyce Coulam) 2 Buy now
24 Mar 2010 officers Appointment of director (Mr Stuart Edwards) 2 Buy now
24 Feb 2010 officers Appointment of director (Mr Paul Sharpe) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Mrs Christine Frances Waterfield) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Mrs Margaret Ann Morgan) 2 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 officers Change of particulars for director (Christine Frances Waterfield) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Margaret Ann Morgan) 2 Buy now
19 Jan 2010 officers Appointment of director (Mrs Marion Flint) 2 Buy now
19 Jan 2010 officers Appointment of director (Mr Paul Sharpe) 2 Buy now
19 Jan 2010 officers Appointment of director (Mr William Barr) 2 Buy now
19 Jun 2009 officers Appointment terminate, director malcolm downie logged form 1 Buy now
17 Jun 2009 officers Director appointed gerald arthur robbs 2 Buy now
07 Jun 2009 officers Appointment terminated director malcolm downie 1 Buy now
23 Apr 2009 accounts Annual Accounts 9 Buy now
14 Apr 2009 officers Director appointed margaret ann morgan 2 Buy now
09 Feb 2009 officers Appointment terminated director gerald robbs 1 Buy now
09 Feb 2009 officers Appointment terminated director jennifer robbs 1 Buy now
16 Jan 2009 officers Appointment terminated director caroline jackson 1 Buy now
16 Jan 2009 officers Director appointed jennifer robbs 1 Buy now
16 Jan 2009 officers Director appointed malcolm downie 1 Buy now
08 Dec 2008 annual-return Annual return made up to 11/11/08 3 Buy now
08 Dec 2008 address Location of register of members 1 Buy now
08 Dec 2008 address Registered office changed on 08/12/2008 from fydell house south street boston lincolnshire PE21 6HU 1 Buy now
08 Dec 2008 address Location of debenture register 1 Buy now
03 Jun 2008 accounts Annual Accounts 9 Buy now
15 Apr 2008 officers Appointment terminated secretary julie collishaw 1 Buy now
15 Nov 2007 annual-return Annual return made up to 11/11/07 2 Buy now
03 Jul 2007 officers Director resigned 1 Buy now
03 Jul 2007 officers Director resigned 1 Buy now
06 Jun 2007 accounts Annual Accounts 12 Buy now
05 Dec 2006 annual-return Annual return made up to 11/11/06 2 Buy now
05 Dec 2006 officers Secretary's particulars changed 1 Buy now
17 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2006 officers New director appointed 2 Buy now
20 Jun 2006 officers New director appointed 2 Buy now
20 Jun 2006 officers New director appointed 2 Buy now
20 Jun 2006 officers New director appointed 2 Buy now
20 Jun 2006 officers New secretary appointed 2 Buy now
20 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
20 Jun 2006 officers Director resigned 1 Buy now
10 May 2006 accounts Annual Accounts 11 Buy now
29 Nov 2005 annual-return Annual return made up to 11/11/05 2 Buy now
06 May 2005 accounts Annual Accounts 10 Buy now
23 Dec 2004 annual-return Annual return made up to 11/11/04 4 Buy now
13 Oct 2004 officers New secretary appointed 2 Buy now
08 Jul 2004 officers Secretary resigned;director resigned 1 Buy now
21 May 2004 officers New director appointed 2 Buy now
26 Jan 2004 accounts Annual Accounts 9 Buy now
21 Nov 2003 annual-return Annual return made up to 11/11/03 5 Buy now
20 Jul 2003 incorporation Memorandum Articles 18 Buy now
08 Jul 2003 resolution Resolution 1 Buy now
25 Mar 2003 accounts Accounting reference date shortened from 30/11/03 to 31/07/03 1 Buy now
11 Nov 2002 incorporation Incorporation Company 28 Buy now