FQ RESOURCING LIMITED

28 Roundstone Street, Trowbridge, BA14 8DE, Wiltshire, England
StatusDISSOLVED
Company No.09975046
CategoryPrivate Limited Company
Incorporated28 Jan 2016
Age8 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 18 days

SUMMARY

FQ RESOURCING LIMITED is an dissolved private limited company with number 09975046. It was incorporated 8 years, 4 months, 7 days ago, on 28 January 2016 and it was dissolved 4 years, 2 months, 18 days ago, on 17 March 2020. The company address is 28 Roundstone Street, Trowbridge, BA14 8DE, Wiltshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-28

Officer name: Ms Laura Mccrae

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-28

Officer name: Mr Nicholas Notman

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 28 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Notman

Change date: 2018-01-28

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 28 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-28

Psc name: Ms Laura Mccrae

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Old address: Hermes House Fire Fly Avenue Swindon SN2 2GA England

New address: 28 Roundstone Street Trowbridge Wiltshire BA14 8DE

Change date: 2017-08-25

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2017

Action Date: 19 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-19

Officer name: Mr Nicholas Notman

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2017

Action Date: 19 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Joseph Notman

Change date: 2017-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-27

Officer name: Nicholas Joseph Notman

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-27

Officer name: Ms Laura Mccrae

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

New address: Hermes House Fire Fly Avenue Swindon SN2 2GA

Old address: Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE England

Change date: 2016-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Mccrae

Appointment date: 2016-07-01

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Joseph Notman

Change date: 2016-04-22

Documents

View document PDF

Capital allotment shares

Date: 19 May 2016

Action Date: 22 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-22

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Change date: 2016-05-19

Old address: 50 Haig Close Swindon Wilts SN2 7QW England

New address: Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE

Documents

View document PDF

Change account reference date company current extended

Date: 19 May 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 28 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS RESOURCING LIMITED

1 WATERSIDE,HARPENDEN,AL5 4US

Number:09913450
Status:ACTIVE
Category:Private Limited Company

ADY.RO LTD

9 BROCKET WAY,CHIGWELL,IG7 4EP

Number:07644575
Status:ACTIVE
Category:Private Limited Company

AFRICMED UK LTD

6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:10435083
Status:ACTIVE
Category:Private Limited Company

DURAGUARD PRODUCTS LIMITED

PARKERS CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:09876969
Status:ACTIVE
Category:Private Limited Company

MARSDEN & SEARSTON LTD

56 GRANGE STREET,ALFRETON,DE55 7JA

Number:11326667
Status:ACTIVE
Category:Private Limited Company

QUALITY & INSPECTION SERVICES GLOSSOP LIMITED

18 SUNNINGDALE DRIVE,GLOSSOP,SK13 8PF

Number:09673321
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