FQ RESOURCING LIMITED
Status | DISSOLVED |
Company No. | 09975046 |
Category | Private Limited Company |
Incorporated | 28 Jan 2016 |
Age | 8 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 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
Dissolution application strike off company
Date: 23 Dec 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 19 May 2016
Action Date: 22 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-22
Capital : 2 GBP
Documents
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
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
Some Companies
1 WATERSIDE,HARPENDEN,AL5 4US
Number: | 09913450 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BROCKET WAY,CHIGWELL,IG7 4EP
Number: | 07644575 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA
Number: | 10435083 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKERS CORNELIUS HOUSE,HOVE,BN3 2DJ
Number: | 09876969 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |