FUE LIMITED
Status | DISSOLVED |
Company No. | 05840947 |
Category | Private Limited Company |
Incorporated | 08 Jun 2006 |
Age | 17 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2023 |
Years | 9 months |
SUMMARY
FUE LIMITED is an dissolved private limited company with number 05840947. It was incorporated 17 years, 11 months, 27 days ago, on 08 June 2006 and it was dissolved 9 months ago, on 05 September 2023. The company address is 281 Woodchurch Road 281 Woodchurch Road, Wirral, CH42 9LE, Merseyside, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 Nov 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 31 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Termination secretary company with name termination date
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-22
Officer name: Ruth Mary Whatmough
Documents
Termination director company with name termination date
Date: 16 Oct 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Mary Whatmough
Termination date: 2019-04-30
Documents
Termination director company with name termination date
Date: 16 Oct 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian John Whatmough
Termination date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Address
Type: AD01
New address: 281 Woodchurch Road C/O Fd Analytical Wirral Merseyside CH42 9LE
Old address: 16 Highfield Drive Kingsbridge Devon TQ7 1JR
Change date: 2019-06-27
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Appoint person director company with name date
Date: 26 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Brenda Bernstein
Appointment date: 2019-06-01
Documents
Appoint person director company with name date
Date: 26 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-01
Officer name: Mr Ian Bernstein
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Capital allotment shares
Date: 29 Aug 2017
Action Date: 24 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-24
Capital : 100 GBP
Documents
Capital allotment shares
Date: 29 Aug 2017
Action Date: 24 Aug 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-08-24
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Appoint person director company with name date
Date: 27 Jul 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-14
Officer name: Mrs Ruth Mary Whatmough
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Ian John Whatmough
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian bernstein
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed ian john whatmough
Documents
Certificate change of name company
Date: 09 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fuerteeyes uk LIMITED\certificate issued on 12/08/08
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 25/09/07 from: 31 slipperstone drive ivybridge devon PL21 9UN
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Legacy
Date: 08 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/12/06--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 31/10/07
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 08/06/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
LYNTON HOUSE,LONDON,E11 2DY
Number: | 06452629 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GIPSY LANE,WILLENHALL,WV13 2HA
Number: | 09185595 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERTAIN US AFTER WORK LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11719388 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICE, C/O THREE WAYS, HOLLANDS HILL,DOVER,CT15 5LB
Number: | 09018370 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW SONGS ADMINISTRATION LIMITED
GRENVILLE HOUSE,BROXBOURNE,EN10 7DH
Number: | 08929712 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRECISION MANAGEMENT CONSULTING LTD
7 CAVENDISH ROAD,SALFORD,M7 4WP
Number: | 11323124 |
Status: | ACTIVE |
Category: | Private Limited Company |