FJORD PARTNERS LIMITED

High Sheriffs House Trenowth High Sheriffs House Trenowth, Truro, TR2 4EH, Cornwall
StatusDISSOLVED
Company No.05134696
CategoryPrivate Limited Company
Incorporated21 May 2004
Age20 years, 11 days
JurisdictionEngland Wales
Dissolution06 Sep 2016
Years7 years, 8 months, 25 days

SUMMARY

FJORD PARTNERS LIMITED is an dissolved private limited company with number 05134696. It was incorporated 20 years, 11 days ago, on 21 May 2004 and it was dissolved 7 years, 8 months, 25 days ago, on 06 September 2016. The company address is High Sheriffs House Trenowth High Sheriffs House Trenowth, Truro, TR2 4EH, Cornwall.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Ashcroft Micklewright

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Knagenhjelm

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Michael Haffner Knagenhjelm

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/08; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Address

Type: 287

Description: Registered office changed on 21/05/2008 from high sherriff's house trenowth grampound road truro cornwall TR2 4EH

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / christine micklewright / 21/05/2008

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed R2 telecom LIMITED\certificate issued on 08/02/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 17/10/06 from: 30 aylesbury street london EC1 0ER

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/05; full list of members

Documents

View document PDF

Incorporation company

Date: 21 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKSHIRE LANDSCAPES (THAMES VALLEY) LTD

8 FALMOUTH ROAD,READING,RG2 8QR

Number:09484590
Status:ACTIVE
Category:Private Limited Company

CONNECT TECHNOLOGIES LTD

236 AINSWORTH ROAD,BURY,BL8 2LR

Number:11224965
Status:ACTIVE
Category:Private Limited Company

FRATELLI FILMS LIMITED

THE OLD MANOR BUTCOMBE COURT,BRISTOL,BS40 5TR

Number:10283841
Status:ACTIVE
Category:Private Limited Company

JORDAN PROPERTY MANAGEMENT LIMITED

36 SANDFORD LEAZE,TETBURY,GL8 8PB

Number:08641501
Status:ACTIVE
Category:Private Limited Company

SUGOI ADVISORY SERVICES LTD

HOLYSTONE HOUSE, 2 WHITLEY ROAD WHITLEY ROAD,NEWCASTLE UPON TYNE,NE27 0DB

Number:11518409
Status:ACTIVE
Category:Private Limited Company

T GROUP LIMITED

86 DEANSGATE,MANCHESTER,M3 2ER

Number:09792556
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