FNRL LIMITED: Filings

  • Overview

    Company NameFNRL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01631625
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for FNRL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF United Kingdom on Jan 04, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2011

    LRESSP

    Termination of appointment of Agnes Xavier-Phillips as a director on Dec 16, 2011

    1 pagesTM01

    Termination of appointment of David Harvey as a director on Dec 16, 2011

    1 pagesTM01

    Termination of appointment of Robert James Garden as a director on Dec 16, 2011

    1 pagesTM01

    Termination of appointment of Duncan Gee Berry as a director on Dec 16, 2011

    1 pagesTM01

    Termination of appointment of Clodagh Gunnigle as a director on Oct 17, 2011

    1 pagesTM01

    Director's details changed for Ms Clodagh Gunnigle on Oct 03, 2011

    2 pagesCH01

    Termination of appointment of Alison Simmons as a director on Oct 01, 2011

    1 pagesTM01

    Director's details changed for Mr Manuel Uria-Fernandez on Sep 01, 2011

    2 pagesCH01

    Appointment of Mr Manuel Uria-Fernandez as a director

    2 pagesAP01

    Termination of appointment of Mandeep Johar as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2011

    Statement of capital on Apr 08, 2011

    • Capital: GBP 1,000
    SH01

    Appointment of Ms Alison Simmons as a director

    2 pagesAP01

    Director's details changed for Mr Duncan Gee Berry on Jan 01, 2011

    2 pagesCH01

    Termination of appointment of Colin Shave as a director

    1 pagesTM01

    Director's details changed for Mr Mandeep Singh Johar on Dec 29, 2010

    2 pagesCH01

    Appointment of Mr Colin John Varnell Shave as a director

    2 pagesAP01

    Appointment of Mr Duncan Gee Berry as a director

    2 pagesAP01

    Appointment of Ian George Ferguson as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0