Download leads from Nexok and grow your business. Find out more

Fishheleown Contracting Ltd

Documents

Total Documents15
Total Pages46

Filing History

7 August 2018Final Gazette dissolved via compulsory strike-off
2 May 2018Registered office address changed from Suite 2.4 24 Silver Street Bury BL9 0DH to Suite 2.4 24 Silver Street Bury BL9 0DH on 2 May 2018
2 May 2018Registered office address changed from Suite 2.4 24 Silver Street Bury BL9 0DH to Suite 2.4 24 Silver Street Bury BL9 0DH on 2 May 2018
30 April 2018Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Suite 2.4 24 Silver Street Bury BL9 0DH on 30 April 2018
20 March 2018First Gazette notice for compulsory strike-off
21 August 2017Termination of appointment of Manuel Santos as a director on 27 July 2017
21 August 2017Termination of appointment of Manuel Santos as a director on 27 July 2017
19 July 2017Registered office address changed from 57 Church Road West Liverpool L4 5UE United Kingdom to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF30EX on 19 July 2017
19 July 2017Registered office address changed from 57 Church Road West Liverpool L4 5UE United Kingdom to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF30EX on 19 July 2017
16 June 2017Appointment of Manuel Santos as a director on 20 March 2017
16 June 2017Appointment of Manuel Santos as a director on 20 March 2017
4 June 2017Termination of appointment of Kelly Ungi as a director on 18 May 2017
4 June 2017Termination of appointment of Kelly Ungi as a director on 18 May 2017
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing