FJORD PARTNERS LIMITED
Status | DISSOLVED |
Company No. | 05134696 |
Category | Private Limited Company |
Incorporated | 21 May 2004 |
Age | 20 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2016 |
Years | 7 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
Dissolution application strike off company
Date: 14 Jun 2016
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Appoint person director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Ashcroft Micklewright
Documents
Termination director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Knagenhjelm
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
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
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
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
Legacy
Date: 21 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / christine micklewright / 21/05/2008
Documents
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
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
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/07; full list of members
Documents
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
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/06; no change of members
Documents
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
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/05; full list of members
Documents
Some Companies
BERKSHIRE LANDSCAPES (THAMES VALLEY) LTD
8 FALMOUTH ROAD,READING,RG2 8QR
Number: | 09484590 |
Status: | ACTIVE |
Category: | Private Limited Company |
236 AINSWORTH ROAD,BURY,BL8 2LR
Number: | 11224965 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
HOLYSTONE HOUSE, 2 WHITLEY ROAD WHITLEY ROAD,NEWCASTLE UPON TYNE,NE27 0DB
Number: | 11518409 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 DEANSGATE,MANCHESTER,M3 2ER
Number: | 09792556 |
Status: | ACTIVE |
Category: | Private Limited Company |