FOURNIER DISTRIBUTION LTD
Status | DISSOLVED |
Company No. | 04859009 |
Category | Private Limited Company |
Incorporated | 07 Aug 2003 |
Age | 20 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2015 |
Years | 8 years, 5 months, 21 days |
SUMMARY
FOURNIER DISTRIBUTION LTD is an dissolved private limited company with number 04859009. It was incorporated 20 years, 9 months, 29 days ago, on 07 August 2003 and it was dissolved 8 years, 5 months, 21 days ago, on 15 December 2015. The company address is 7 Portland Road, Birmingham, B16 9HN.
Company Fillings
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Change registered office address company with date old address
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-21
Old address: Office 1 Fournier House 8 Tenby Street Birmingham B1 3AJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Gazette filings brought up to date
Date: 22 Jan 2014
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gurdip Singh
Documents
Termination director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teja Singh
Documents
Gazette filings brought up to date
Date: 02 Oct 2012
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 17 Dec 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Dissolved compulsory strike off suspended
Date: 25 Nov 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 05 Oct 2011
Action Date: 05 Oct 2011
Category: Address
Type: AD01
Old address: Colman House, 121 Livery Street Birmingham West Midlands B3 1RS
Change date: 2011-10-05
Documents
Termination secretary company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jag Secretarial Services (Uk) Limited
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Gazette filings brought up to date
Date: 09 Nov 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Change corporate secretary company with change date
Date: 08 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Jag Secretarial Services (Uk) Limited
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 07 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-07
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/07; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 20/03/07 from: 124 livery street birmingham west midlands B3 1RS
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Certificate change of name company
Date: 23 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed drinks uk (distribution) LIMITED\certificate issued on 23/12/05
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/05; full list of members
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 23/09/05 from: 124 livery street birmingham west midlands B3 1RS
Documents
Gazette filings brought up to date
Date: 08 Feb 2005
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 04 Feb 2005
Category: Capital
Type: 88(2)O
Description: Ad 07/08/03--------- £ si 99@1
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 07/08/03--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 17 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed broadway 110G LIMITED\certificate issued on 17/03/04
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SUITE 4,STOURBRIDGE,DY8 1QR
Number: | 11573857 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNISLAY COTTAGE,FALKIRK,FK2 8PN
Number: | SC609002 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERWOOD HOUSE,NOTTINGHAM,NG7 6LB
Number: | 07540501 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST. COLME STREET,EDINBURGH,EH3 6AD
Number: | SC488730 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 SANDALWOOD,BOLTON,BL5 2RQ
Number: | 10661083 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 ECCLESFIELD ROAD,SHEFFIELD,S35 1TE
Number: | 11657955 |
Status: | ACTIVE |
Category: | Private Limited Company |