FORDING BUILDING AND REFURBISHMENT LTD - WATFORD


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

Description Filing date
Insolvency. Brought down date: 2022-12-23. 2023-02-28 View Report
Insolvency. Brought down date: 2021-12-23. 2022-02-15 View Report
Address. Old address: 81 Station Road Marlow Buckinghamshire SL7 1NS. New address: 1st Floor, 21 Station Road Watford Herts WD17 1AP. Change date: 2021-04-20. 2021-04-20 View Report
Insolvency. Brought down date: 2020-12-23. 2021-02-24 View Report
Insolvency. Brought down date: 2019-12-23. 2020-02-21 View Report
Resolution. Description: Resolutions. 2019-08-02 View Report
Insolvency. Liquidation court order to rescind winding up. 2019-05-09 View Report
Insolvency. Description: Court order INSOLVENCY:hard copy of rescind order. 2019-04-09 View Report
Insolvency. Liquidation court order to rescind winding up. 2019-04-03 View Report
Insolvency. Liquidation compulsory winding up order. 2019-02-11 View Report
Address. Old address: Abacus House 14-18 Forest Road Loughton Essex IG10 1DX. Change date: 2019-01-25. New address: 81 Station Road Marlow Buckinghamshire SL7 1NS. 2019-01-25 View Report
Insolvency. Liquidation voluntary statement of affairs. 2019-01-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-01-18 View Report
Persons with significant control. Psc name: Paul Trinnaman. Cessation date: 2018-08-05. 2018-09-25 View Report
Officers. Termination date: 2018-08-05. Officer name: Paul Trinnaman. 2018-09-25 View Report
Persons with significant control. Cessation date: 2018-08-05. Psc name: Peter Richard Bashford. 2018-09-19 View Report
Officers. Termination date: 2018-08-05. Officer name: Peter Richard Bashford. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-09-11 View Report
Accounts. Accounts type unaudited abridged. 2018-03-29 View Report
Confirmation statement. Statement with no updates. 2017-08-08 View Report
Persons with significant control. Psc name: Paul Trinnaman. Notification date: 2016-08-02. 2017-08-01 View Report
Accounts. Accounts type total exemption small. 2017-03-28 View Report
Confirmation statement. Statement with updates. 2016-08-31 View Report
Officers. Appointment date: 2016-08-02. Officer name: Mr Paul Trinnaman. 2016-08-02 View Report
Accounts. Accounts type total exemption small. 2016-03-29 View Report
Mortgage. Charge number: 085885270001. 2016-01-21 View Report
Mortgage. Charge creation date: 2015-09-30. Charge number: 085885270001. 2015-10-07 View Report
Annual return. With made up date full list shareholders. 2015-08-04 View Report
Accounts. Accounts type total exemption small. 2015-03-23 View Report
Annual return. With made up date full list shareholders. 2014-08-04 View Report
Annual return. With made up date full list shareholders. 2014-07-31 View Report
Officers. Officer name: Mr Peter Richard Bashford. Appointment date: 2014-07-31. 2014-07-31 View Report
Officers. Officer name: June Rosemary Charles. Termination date: 2014-07-31. 2014-07-31 View Report
Officers. Officer name: Terry Anthony Mcnally. Termination date: 2014-07-31. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2014-07-10 View Report
Officers. Officer name: Mr Terry Anthony Mcnally. 2014-07-09 View Report
Officers. Officer name: Mrs Kay Patricia Trinnaman. 2014-07-09 View Report
Address. Old address: 44 Kensington Drive Woodford Green IG8 8LW United Kingdom. Change date: 2014-07-09. 2014-07-09 View Report
Officers. Officer name: Mrs Kay Trinnaman. 2013-08-15 View Report
Incorporation. Incorporation company. 2013-06-27 View Report