F & N E (1990) LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-04-03 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2020-01-03 View Report
Address. New address: Croft Road Crossflatts Bingley West Yorkshire BD16 2UA. 2019-09-05 View Report
Address. New address: Croft Road Crossflatts Bingley West Yorkshire BD16 2UA. Old address: Croft Road Crossflatts Bingley West Yorkshire BD16 2UA. 2019-09-05 View Report
Address. New address: Croft Road Crossflatts Bingley West Yorkshire BD16 2UA. 2019-08-16 View Report
Address. Old address: Croft Road Crossflatts Bingley West Yorkshire BD16 2UA. New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR. Change date: 2019-07-16. 2019-07-16 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-07-15 View Report
Resolution. Description: Resolutions. 2019-07-15 View Report
Persons with significant control. Psc name: Amec Bravo Limited. Cessation date: 2019-03-27. 2019-04-01 View Report
Officers. Termination date: 2019-03-27. Officer name: Amec Nominees Limited. 2019-04-01 View Report
Confirmation statement. Statement with updates. 2019-03-15 View Report
Accounts. Accounts type dormant. 2018-12-24 View Report
Mortgage. Charge number: 2. 2018-10-31 View Report
Mortgage. Charge number: 3. 2018-10-05 View Report
Mortgage. Charge number: 1. 2018-10-05 View Report
Confirmation statement. Statement with updates. 2018-03-16 View Report
Accounts. Accounts type dormant. 2017-12-14 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Accounts. Accounts type dormant. 2016-12-15 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Accounts. Accounts type small. 2016-01-02 View Report
Annual return. With made up date full list shareholders. 2015-03-10 View Report
Accounts. Accounts type dormant. 2014-11-17 View Report
Officers. Officer name: Paul Hopkinson. 2014-07-10 View Report
Officers. Officer name: Mr John Gornall. 2014-07-09 View Report
Officers. Officer name: Mrs Claire Louise Craigie. 2014-07-09 View Report
Officers. Officer name: John Gornall. 2014-07-09 View Report
Annual return. With made up date full list shareholders. 2014-03-10 View Report
Accounts. Change account reference date company current extended. 2013-10-16 View Report
Accounts. Accounts type dormant. 2013-09-16 View Report
Annual return. With made up date full list shareholders. 2013-03-05 View Report
Officers. Officer name: Mr John Gornall. 2013-02-26 View Report
Officers. Officer name: Julie Shipley. 2013-02-25 View Report
Officers. Officer name: Julie Shipley. 2012-12-20 View Report
Address. Change date: 2012-12-13. Old address: Bamburgh Building Legal Services Northern Rock House Gosforth, Newcastle upon Tyne Tyne and Wear NE3 4PL. 2012-12-13 View Report
Accounts. Accounts type dormant. 2012-10-02 View Report
Annual return. With made up date. 2012-04-02 View Report
Accounts. Change account reference date company previous extended. 2012-01-11 View Report
Annual return. With made up date full list shareholders. 2011-04-11 View Report
Accounts. Accounts type dormant. 2011-03-31 View Report
Officers. Officer name: Colin Greener. 2010-11-12 View Report
Officers. Officer name: Colin Greener. 2010-11-12 View Report
Officers. Officer name: Paul Martin Hopkinson. 2010-11-11 View Report
Officers. Officer name: Julie Shipley. 2010-11-11 View Report
Accounts. Accounts type full. 2010-04-08 View Report
Annual return. With made up date full list shareholders. 2010-03-31 View Report
Officers. Change date: 2010-03-31. Officer name: Amec Nominees Limited. 2010-03-31 View Report
Accounts. Accounts type full. 2009-05-02 View Report