FOURNIER DISTRIBUTION LTD

7 Portland Road, Birmingham, B16 9HN
StatusDISSOLVED
Company No.04859009
CategoryPrivate Limited Company
Incorporated07 Aug 2003
Age20 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution15 Dec 2015
Years8 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

Gazette dissolved compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gurdip Singh

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teja Singh

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Nov 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 15 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jag Secretarial Services (Uk) Limited

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 31 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2005

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Capital

Type: 88(2)O

Description: Ad 07/08/03--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/04; full list of members

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 18 Jan 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 07/08/03--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGESPLORER LTD

SUITE 4,STOURBRIDGE,DY8 1QR

Number:11573857
Status:ACTIVE
Category:Private Limited Company

AIRTH CATERERS LTD

DUNISLAY COTTAGE,FALKIRK,FK2 8PN

Number:SC609002
Status:ACTIVE
Category:Private Limited Company

EFFICIENT RETAIL LIMITED

SHERWOOD HOUSE,NOTTINGHAM,NG7 6LB

Number:07540501
Status:ACTIVE
Category:Private Limited Company

G & D HOSPITALITY LIMITED

6 ST. COLME STREET,EDINBURGH,EH3 6AD

Number:SC488730
Status:ACTIVE
Category:Private Limited Company

IOBERIN LTD

34 SANDALWOOD,BOLTON,BL5 2RQ

Number:10661083
Status:ACTIVE
Category:Private Limited Company

RED STAR STATISTICS LTD

86 ECCLESFIELD ROAD,SHEFFIELD,S35 1TE

Number:11657955
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