Fj Architects Ltd was registered on 29 April 1998 and are based in Wakefield in West Yorkshire. The companies directors are listed as Dickinson, Ian, Maitland, Roy Nicol. Currently we aren't aware of the number of employees at the Fj Architects Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICKINSON, Ian | 18 May 2000 | 28 February 2011 | 1 |
MAITLAND, Roy Nicol | 18 May 2000 | 22 September 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 December 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 23 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 11 June 2014 | |
TM01 - Termination of appointment of director | 22 October 2013 | |
RESOLUTIONS - N/A | 04 June 2013 | |
4.20 - N/A | 04 June 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 June 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 24 May 2012 | |
CH01 - Change of particulars for director | 24 May 2012 | |
AA - Annual Accounts | 20 September 2011 | |
CH03 - Change of particulars for secretary | 17 August 2011 | |
CH01 - Change of particulars for director | 17 August 2011 | |
CH01 - Change of particulars for director | 17 August 2011 | |
CH01 - Change of particulars for director | 17 August 2011 | |
CH03 - Change of particulars for secretary | 17 August 2011 | |
AR01 - Annual Return | 25 May 2011 | |
TM01 - Termination of appointment of director | 03 March 2011 | |
AA - Annual Accounts | 22 June 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 10 September 2009 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 23 September 2008 | |
363a - Annual Return | 22 May 2008 | |
353 - Register of members | 22 May 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 22 May 2007 | |
353 - Register of members | 22 May 2007 | |
AA - Annual Accounts | 28 September 2006 | |
363s - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 14 June 2005 | |
363s - Annual Return | 31 May 2005 | |
288b - Notice of resignation of directors or secretaries | 15 April 2005 | |
AA - Annual Accounts | 31 August 2004 | |
363s - Annual Return | 07 May 2004 | |
AA - Annual Accounts | 23 August 2003 | |
363s - Annual Return | 06 May 2003 | |
288a - Notice of appointment of directors or secretaries | 04 April 2003 | |
AA - Annual Accounts | 27 October 2002 | |
363s - Annual Return | 02 May 2002 | |
AA - Annual Accounts | 06 September 2001 | |
363s - Annual Return | 03 May 2001 | |
288b - Notice of resignation of directors or secretaries | 09 November 2000 | |
AA - Annual Accounts | 21 June 2000 | |
288a - Notice of appointment of directors or secretaries | 26 May 2000 | |
288a - Notice of appointment of directors or secretaries | 26 May 2000 | |
288a - Notice of appointment of directors or secretaries | 26 May 2000 | |
363s - Annual Return | 22 May 2000 | |
RESOLUTIONS - N/A | 25 April 2000 | |
MEM/ARTS - N/A | 25 April 2000 | |
AA - Annual Accounts | 29 September 1999 | |
363s - Annual Return | 05 May 1999 | |
395 - Particulars of a mortgage or charge | 16 September 1998 | |
225 - Change of Accounting Reference Date | 19 August 1998 | |
287 - Change in situation or address of Registered Office | 28 July 1998 | |
288b - Notice of resignation of directors or secretaries | 28 July 1998 | |
288a - Notice of appointment of directors or secretaries | 28 July 1998 | |
288a - Notice of appointment of directors or secretaries | 28 July 1998 | |
MEM/ARTS - N/A | 28 July 1998 | |
288b - Notice of resignation of directors or secretaries | 18 June 1998 | |
RESOLUTIONS - N/A | 17 June 1998 | |
MEM/ARTS - N/A | 17 June 1998 | |
CERTNM - Change of name certificate | 15 June 1998 | |
288a - Notice of appointment of directors or secretaries | 12 June 1998 | |
288a - Notice of appointment of directors or secretaries | 12 June 1998 | |
288b - Notice of resignation of directors or secretaries | 12 June 1998 | |
CERTNM - Change of name certificate | 03 June 1998 | |
NEWINC - New incorporation documents | 29 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 September 1998 | Outstanding |
N/A |