FHD (NO. 2) LIMITED

Plumtree Court Plumtree Court, EC4A 4HT
StatusDISSOLVED
Company No.00417995
CategoryPrivate Limited Company
Incorporated26 Aug 1946
Age77 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution29 Oct 2013
Years10 years, 6 months, 16 days

SUMMARY

FHD (NO. 2) LIMITED is an dissolved private limited company with number 00417995. It was incorporated 77 years, 8 months, 19 days ago, on 26 August 1946 and it was dissolved 10 years, 6 months, 16 days ago, on 29 October 2013. The company address is Plumtree Court Plumtree Court, EC4A 4HT.



Company Fillings

Gazette dissolved compulsory

Date: 29 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 11 Apr 2012

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 27 Feb 1999

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Nov 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Nov 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 31/10/97 from: rpr house,50 kings hill avenue kings hill west malling kent ME19 4AH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Oct 1997

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Oct 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/97; no change of members

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 23/01/97 from: fison house princes street ipswich suffolk IP1 1QH

Documents

View document PDF

Legacy

Date: 03 Dec 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/96; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 11 Jan 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 21/06/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 09 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 1994

Category: Annual-return

Type: 363x

Description: Return made up to 21/06/94; full list of members

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed levington horticulture LIMITED\certificate issued on 04/07/94

Documents

View document PDF

Legacy

Date: 14 Jul 1993

Category: Annual-return

Type: 363x

Description: Return made up to 21/06/93; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 May 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 1992

Category: Annual-return

Type: 363x

Description: Return made up to 21/06/92; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 21/06/91; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Memorandum articles

Date: 12 Jun 1991

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 07 Aug 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 09/07/90; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Nov 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 08 May 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 08 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 11/04/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 May 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 25 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 21/04/88; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 07 May 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 07 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 21/04/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 30 Dec 1986

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 1986

Category: Annual-return

Type: 363

Description: Return made up to 25/07/86; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Jan 1970

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 01/01/70

Documents

View document PDF

Memorandum articles

Date: 26 Aug 1946

Category: Incorporation

Type: MA

Documents

View document PDF

Miscellaneous

Date: 26 Aug 1946

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

BRAIDWOOD (ONE) MANAGEMENT COMPANY LIMITED

WINDSOR HOUSE,COLCHESTER,CO2 8HA

Number:04621502
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KATE CLARKE PR LIMITED

CASTLE BANK,OSWESTRY,SY11 1LF

Number:04843314
Status:ACTIVE
Category:Private Limited Company

LANDSEER LIMITED

LODGE FARM,CHELMSFORD,CM2 8PH

Number:02976921
Status:ACTIVE
Category:Private Limited Company

NETSTARLIGHT LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11381365
Status:ACTIVE
Category:Private Limited Company

SLX GROUP LIMITED

ENCORE HOUSE, UNIT 3 BRITANNIA ROAD,PATCHWAY,BS34 5TA

Number:08245994
Status:ACTIVE
Category:Private Limited Company

SPEED RECOVERY & STORAGE LTD

UNIT 11/12 BALMORAL PLACE,WATFORD,WD24 4PX

Number:05936678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source