FNRL LIMITED: Filings
Overview
| Company Name | FNRL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01631625 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FNRL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF United Kingdom on Jan 04, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Agnes Xavier-Phillips as a director on Dec 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Harvey as a director on Dec 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert James Garden as a director on Dec 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Duncan Gee Berry as a director on Dec 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clodagh Gunnigle as a director on Oct 17, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Clodagh Gunnigle on Oct 03, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Alison Simmons as a director on Oct 01, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Manuel Uria-Fernandez on Sep 01, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mr Manuel Uria-Fernandez as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mandeep Johar as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Alison Simmons as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Duncan Gee Berry on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Colin Shave as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Mandeep Singh Johar on Dec 29, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Colin John Varnell Shave as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Duncan Gee Berry as a director | 2 pages | AP01 | ||||||||||
Appointment of Ian George Ferguson as a director | 2 pages | AP01 | ||||||||||
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