FDT ENERGY LIMITED: Filings
Overview
| Company Name | FDT ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC419683 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FDT ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 16, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Confirmation statement made on Mar 16, 2017 with updates | 4 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||||||
Termination of appointment of Hamish Partridge as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alan Vincent Kennedy as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to Mar 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Ricky Sheaffe-Greene on Mar 01, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Michael Patrick Pitman on Mar 01, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Hamish Partridge on Mar 01, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Alan Vincent Kennedy on Mar 01, 2015 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||||||
Termination of appointment of Ann Bell as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael Pitman as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed fraserburgh caravan park LIMITED\certificate issued on 10/04/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
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