About

Registered Number: 08588527
Date of Incorporation: 27/06/2013 (11 years ago)
Company Status: Liquidation
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Fording Building & Refurbishment Ltd was founded on 27 June 2013, it's status in the Companies House registry is set to "Liquidation". The companies directors are Trinnaman, Kay, Bashford, Peter Richard, Charles, June Rosemary, Mcnally, Terry Anthony. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASHFORD, Peter Richard 31 July 2014 05 August 2018 1
CHARLES, June Rosemary 27 June 2013 31 July 2014 1
MCNALLY, Terry Anthony 31 May 2014 31 July 2014 1
Secretary Name Appointed Resigned Total Appointments
TRINNAMAN, Kay 31 July 2013 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 August 2019
OCRESCIND - N/A 09 May 2019
LIQ MISC OC - N/A 09 April 2019
OCRESCIND - N/A 03 April 2019
COCOMP - Order to wind up 11 February 2019
AD01 - Change of registered office address 25 January 2019
LIQ02 - N/A 18 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 January 2019
PSC07 - N/A 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
PSC07 - N/A 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 08 August 2017
PSC01 - N/A 01 August 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 31 August 2016
AP01 - Appointment of director 02 August 2016
AA - Annual Accounts 29 March 2016
MR04 - N/A 21 January 2016
MR01 - N/A 07 October 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 04 August 2014
AR01 - Annual Return 31 July 2014
AP01 - Appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
AR01 - Annual Return 10 July 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
AD01 - Change of registered office address 09 July 2014
AP03 - Appointment of secretary 15 August 2013
NEWINC - New incorporation documents 27 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.