FORDING BUILDING AND REFURBISHMENT LTD

Company Documents

DateDescription
14/02/2514 February 2025 Liquidators' statement of receipts and payments to 2024-12-23

View Document

23/02/2423 February 2024 Liquidators' statement of receipts and payments to 2023-12-23

View Document

28/02/2328 February 2023 Liquidators' statement of receipts and payments to 2022-12-23

View Document

15/02/2215 February 2022 Liquidators' statement of receipts and payments to 2021-12-23

View Document

02/08/192 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/05/199 May 2019 ORDER OF COURT TO RESCIND WINDING UP

View Document

09/04/199 April 2019 COURT ORDER INSOLVENCY:HARD COPY OF RESCIND ORDER

View Document

03/04/193 April 2019 ORDER OF COURT TO RESCIND WINDING UP

View Document

11/02/1911 February 2019 ORDER OF COURT TO WIND UP

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM ABACUS HOUSE 14-18 FOREST ROAD LOUGHTON ESSEX IG10 1DX

View Document

18/01/1918 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/01/1918 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/01/1918 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/09/1825 September 2018 CESSATION OF PAUL TRINNAMAN AS A PSC

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL TRINNAMAN

View Document

19/09/1819 September 2018 CESSATION OF PETER RICHARD BASHFORD AS A PSC

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BASHFORD

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TRINNAMAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR PAUL TRINNAMAN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085885270001

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085885270001

View Document

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR PETER RICHARD BASHFORD

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR JUNE CHARLES

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY MCNALLY

View Document

10/07/1410 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 44 KENSINGTON DRIVE WOODFORD GREEN IG8 8LW UNITED KINGDOM

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MRS KAY PATRICIA TRINNAMAN

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR TERRY ANTHONY MCNALLY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/08/1315 August 2013 SECRETARY APPOINTED MRS KAY TRINNAMAN

View Document

27/06/1327 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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