About

Registered Number: 04269909
Date of Incorporation: 14/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 4 months ago)
Registered Address: Floor 1 Unit 1, Hawke Street, Sheffield, S9 2SU

 

Fdhg Ltd was founded on 14 August 2001, it's status is listed as "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Jones, Philip Nigel, Prime, Nicholas John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Philip Nigel 26 January 2018 - 1
PRIME, Nicholas John 05 February 2010 26 January 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 03 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 24 August 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 27 February 2018
AP03 - Appointment of secretary 13 February 2018
TM02 - Termination of appointment of secretary 09 February 2018
CH01 - Change of particulars for director 06 November 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 10 February 2017
CH01 - Change of particulars for director 25 August 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 11 October 2013
CH01 - Change of particulars for director 23 September 2013
CH01 - Change of particulars for director 23 September 2013
CH03 - Change of particulars for secretary 23 September 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 27 February 2012
TM01 - Termination of appointment of director 28 October 2011
AD01 - Change of registered office address 03 October 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 01 March 2011
MEM/ARTS - N/A 22 February 2011
CERTNM - Change of name certificate 16 February 2011
CONNOT - N/A 16 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
RESOLUTIONS - N/A 07 February 2011
AR01 - Annual Return 24 August 2010
TM02 - Termination of appointment of secretary 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
AP03 - Appointment of secretary 23 February 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 28 September 2009
RESOLUTIONS - N/A 09 May 2009
169 - Return by a company purchasing its own shares 23 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 08 October 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 27 November 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 30 March 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
CERTNM - Change of name certificate 07 April 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 09 March 2005
RESOLUTIONS - N/A 24 February 2005
RESOLUTIONS - N/A 24 February 2005
123 - Notice of increase in nominal capital 24 February 2005
363s - Annual Return 12 October 2004
395 - Particulars of a mortgage or charge 21 September 2004
363s - Annual Return 09 June 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 03 April 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 03 October 2002
225 - Change of Accounting Reference Date 12 June 2002
SA - Shares agreement 26 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
287 - Change in situation or address of Registered Office 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2001
123 - Notice of increase in nominal capital 28 December 2001
NEWINC - New incorporation documents 14 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.