FUGRO SWINDON LIMITED

Fugro House Fugro House, Wallingford, OX10 9RB, Oxfordshire
StatusDISSOLVED
Company No.02734346
CategoryPrivate Limited Company
Incorporated24 Jul 1992
Age31 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution18 Sep 2018
Years5 years, 8 months, 3 days

SUMMARY

FUGRO SWINDON LIMITED is an dissolved private limited company with number 02734346. It was incorporated 31 years, 9 months, 28 days ago, on 24 July 1992 and it was dissolved 5 years, 8 months, 3 days ago, on 18 September 2018. The company address is Fugro House Fugro House, Wallingford, OX10 9RB, Oxfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 18 Sep 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 May 2018

Action Date: 25 May 2018

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2018-05-25

Documents

View document PDF

Legacy

Date: 25 May 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 May 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/03/18

Documents

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2017

Action Date: 09 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-09

Officer name: Mr Gordon John Duncan

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2017

Action Date: 09 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Allan Redhead

Termination date: 2017-12-09

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Louise Herlihy

Appointment date: 2017-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon John Duncan

Appointment date: 2017-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Simon Coutts

Termination date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Gaffney

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jakob Ruegg

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Jakob Ruegg

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Allan Redhead

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Simpson

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 19/04/05 from: gemini house hargreaves road swindon wiltshire SN25 5AL

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Auditors resignation company

Date: 19 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 29 May 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 10/07/97 from: 18 frogmore road hemel hempstead hertfordshire HP3 9RT

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/97; full list of members

Documents

View document PDF

Memorandum articles

Date: 29 Oct 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 17 Sep 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wimpey environmental internation al LIMITED\certificate issued on 04/07/96

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 25/06/96 from: 27 hammersmith grove london W6 7EN

Documents

View document PDF

Legacy

Date: 20 Jun 1996

Category: Capital

Type: 88(2)R

Description: Ad 04/06/96--------- £ si 513000@1=513000 £ ic 1000/514000

Documents

View document PDF

Legacy

Date: 20 Jun 1996

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/06/96

Documents

View document PDF

Resolution

Date: 20 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 18 Jun 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jan 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/96; full list of members

Documents

View document PDF


Some Companies

CAVEX LIMITED

33 HART STREET,HENLEY-ON-THAMES,RG9 2AR

Number:07805156
Status:ACTIVE
Category:Private Limited Company

CHARNTREL LIMITED

410 BRIXTON ROAD,,SW9 7AW

Number:02394408
Status:LIQUIDATION
Category:Private Limited Company

D&M MANAGEMENT SOLUTIONS LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:09592136
Status:ACTIVE
Category:Private Limited Company

HARMONY AT HOME SURREY LIMITED

SUITE 2, VICTORIA HOUSE,FARNHAM,GU9 7QU

Number:09811614
Status:ACTIVE
Category:Private Limited Company

SEFTON MEADOW SEAFOODS LTD

71 SEFTON GARDENS,ORMSKIRK,L39 6RY

Number:01962931
Status:ACTIVE
Category:Private Limited Company

THE VERY OLD SCHOOL HOUSE LLP

93B DREWRY LANE,DERBY,DE22 3QS

Number:OC427033
Status:ACTIVE
Category:Limited Liability Partnership

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