About

Registered Number: 04105935
Date of Incorporation: 10/11/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (7 years ago)
Registered Address: Abbeyway South, Vista Road Haydock, St Helens, Merseyside, WA11 0RW

 

Based in St Helens, Fdl Marketing & Promotional Innovations Ltd was setup in 2000, it's status at Companies House is "Dissolved". The organisation does not have any directors listed in the Companies House registry. We do not know the number of employees at the company.

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 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 24 March 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 31 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 18 November 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH03 - Change of particulars for secretary 16 November 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 13 November 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 30 July 2002
225 - Change of Accounting Reference Date 02 July 2002
363s - Annual Return 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2001
395 - Particulars of a mortgage or charge 17 April 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
123 - Notice of increase in nominal capital 13 April 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
287 - Change in situation or address of Registered Office 06 December 2000
CERTNM - Change of name certificate 24 November 2000
NEWINC - New incorporation documents 10 November 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.