FIDUCIA GROUP LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
15/01/2515 January 2025 | Application to strike the company off the register |
01/02/241 February 2024 | Confirmation statement made on 2024-01-28 with updates |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
01/12/221 December 2022 | Micro company accounts made up to 2022-03-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
07/02/227 February 2022 | Notification of Beverley Joan Henry as a person with significant control on 2021-11-23 |
07/02/227 February 2022 | Cessation of James Patrick Henry as a person with significant control on 2022-02-07 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
23/11/2123 November 2021 | Termination of appointment of James Patrick Henry as a director on 2021-11-23 |
23/11/2123 November 2021 | Registered office address changed from C/O C/O Paul John Construction Ltd Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE to The Hovel Spinney Drive Botcheston Leicester LE9 9FG on 2021-11-23 |
23/11/2123 November 2021 | Appointment of Mrs Beverley Joan Henry as a director on 2021-11-23 |
28/01/1528 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID POULSON / 28/01/2015 |
28/01/1528 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY HENRY / 28/01/2015 |
28/01/1528 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
29/01/1429 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/01/1329 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
04/12/124 December 2012 | CURREXT FROM 30/09/2012 TO 31/03/2013 |
25/05/1225 May 2012 | APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIDSON |
23/04/1223 April 2012 | APPOINTMENT TERMINATED, SECRETARY DAVID TWOMLOW |
23/04/1223 April 2012 | SECRETARY APPOINTED MR MARK DAVID POULSON |
23/04/1223 April 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID TWOMLOW |
22/03/1222 March 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
19/03/1219 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
18/01/1218 January 2012 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 4TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS |
17/05/1117 May 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
31/01/1131 January 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
06/01/116 January 2011 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/10/105 October 2010 | AUTHORISE INDEMNITY AGREEMENT 21/09/2010 |
23/07/1023 July 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 |
25/05/1025 May 2010 | TRANSACTION DOCUMENTS AUTHORISED 29/03/2010 |
23/02/1023 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
17/12/0917 December 2009 | LTD GUARANTEE INDEMNITY/MEMORANDUM OF AGREEMENT 09/12/2009 |
17/12/0917 December 2009 | TRANSACTION DOCS 09/12/2009 |
01/10/091 October 2009 | AUTHORISE TRANSACTION DOCUMENTS 15/09/2009 |
01/10/091 October 2009 | SECT 175 15/09/2009 |
28/09/0928 September 2009 | CURREXT FROM 31/03/2009 TO 30/09/2009 |
22/09/0922 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/06/0910 June 2009 | AUTH TO ENTER SHORTFALL GUARNTEE 05/06/2009 |
10/06/0910 June 2009 | AUTH TO ENTER INTO INTEREST SHORTFALL GUARNATEE 05/06/2009 |
13/05/0913 May 2009 | SALE OF SHARES APPROVED 28/04/2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
16/01/0916 January 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/01/0916 January 2009 | NC INC ALREADY ADJUSTED 22/12/08 |
12/01/0912 January 2009 | GBP NC 1000/1332000 22/12/2008 |
09/01/099 January 2009 | APPOINTMENT TERMINATED DIRECTOR TIMOTHY WOOD |
03/01/093 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/08/0814 August 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL CROSS |
26/06/0826 June 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
24/08/0724 August 2007 | NEW DIRECTOR APPOINTED |
06/08/076 August 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/08/076 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/02/0722 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
18/01/0718 January 2007 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: G OFFICE CHANGED 18/01/07 36 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BT |
21/07/0621 July 2006 | SECRETARY RESIGNED |
21/07/0621 July 2006 | NEW SECRETARY APPOINTED |
28/06/0628 June 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | NEW DIRECTOR APPOINTED |
05/05/065 May 2006 | NEW DIRECTOR APPOINTED |
02/02/062 February 2006 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
23/12/0523 December 2005 | DIRECTOR RESIGNED |
14/04/0514 April 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | FULL ACCOUNTS MADE UP TO 31/03/04 |
29/03/0429 March 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
27/08/0327 August 2003 | SHARES AGREEMENT OTC |
18/04/0318 April 2003 | NEW SECRETARY APPOINTED |
16/04/0316 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/04/0316 April 2003 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
16/04/0316 April 2003 | NEW DIRECTOR APPOINTED |
16/04/0316 April 2003 | NEW DIRECTOR APPOINTED |
16/04/0316 April 2003 | SECRETARY RESIGNED |
16/04/0316 April 2003 | NEW DIRECTOR APPOINTED |
16/04/0316 April 2003 | REGISTERED OFFICE CHANGED ON 16/04/03 FROM: G OFFICE CHANGED 16/04/03 WILLOUGHBY HOUSE 20 LOW PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 7EA |
16/04/0316 April 2003 | COMPANY NAME CHANGED WILLOUGHBY (421) LIMITED CERTIFICATE ISSUED ON 16/04/03 |
16/04/0316 April 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
16/04/0316 April 2003 | DIRECTOR RESIGNED |
16/04/0316 April 2003 | VARYING SHARE RIGHTS AND NAMES |
28/01/0328 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company