F. & N. E. LIMITED: Filings
Overview
| Company Name | F. & N. E. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02428779 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for F. & N. E. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Nram Limited Croft Road Crossflatts Bingley West Yorkshire BD16 2UA | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Nram Limited Croft Road Crossflatts Bingley West Yorkshire BD16 2UA | 2 pages | AD02 | ||||||||||
Registered office address changed from Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Aug 22, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Amec Bravo Limited as a person with significant control on Mar 27, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Amec Nominees Limited as a director on Mar 27, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 14, 2019 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 14, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 9 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 15 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Appointment of Mr John Gornall as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Claire Louise Craigie as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of John Gornall as a secretary | 1 pages | TM02 | ||||||||||
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