This company is commonly known as Fiducia Contracting Limited. The company was founded 10 years ago and was given the registration number 08740184. The firm's registered office is in RINGWOOD. You can find them at The Old Town Hall, 71 Christchurch Road, Ringwood, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | FIDUCIA CONTRACTING LIMITED |
---|---|---|
Company Number | : | 08740184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 October 2013 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Amblecote Avenue, Great Barr, Birmingham, England, B44 9AL | Director | 21 October 2013 | Active |
31 Naval House, 6 Victory Parade, Plumstead Road, London, England, SE18 6FN | Director | 21 October 2013 | Active |
Mr Gordon Henry Doherty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 63, Amblecote Avenue, Birmingham, England, B44 9AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-30 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-30 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-10-03 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-24 | Resolution | Resolution. | Download |
2020-07-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-04 | Officers | Change person director company with change date. | Download |
2020-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-21 | Officers | Termination director company with name termination date. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Address | Change registered office address company with date old address new address. | Download |
2015-08-19 | Address | Change registered office address company with date old address new address. | Download |
2015-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-11 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.