About

Registered Number: 04843135
Date of Incorporation: 23/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 4 months ago)
Registered Address: 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU

 

D.Fitzgerald & Co Ltd was registered on 23 July 2003 and are based in Staffordshire, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 26 September 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 01 September 2014
CH01 - Change of particulars for director 01 September 2014
CH03 - Change of particulars for secretary 01 September 2014
CH01 - Change of particulars for director 01 September 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 28 November 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 20 July 2004
225 - Change of Accounting Reference Date 25 January 2004
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
287 - Change in situation or address of Registered Office 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.