Fd Realisations Limited

DataGardener
dissolved
Unknown

Fd Realisations Limited

07378354Private Limited With Share Capital

Riverside House Irwell Street, Manchester, M35EN
Incorporated

16/09/2010

Company Age

15 years

Directors

1

Employees

SIC Code

86230

Risk

not scored

Company Overview

Registration, classification & business activity

Fd Realisations Limited (07378354) is a private limited with share capital incorporated on 16/09/2010 (15 years old) and registered in manchester, M35EN. The company operates under SIC code 86230 - dental practice activities.

Private Limited With Share Capital
SIC: 86230
Unknown
Incorporated 16/09/2010
M35EN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:23-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-01-2018
Liquidation Miscellaneous
Category:Insolvency
Date:10-08-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-07-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-07-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-11-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-06-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-05-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-05-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-05-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-05-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-05-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-05-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-05-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-05-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-05-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-05-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-05-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-05-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-05-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-05-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:08-05-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:17-12-2013
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:29-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:25-07-2013
Change Of Name Notice
Category:Change Of Name
Date:25-07-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:12-07-2013
Termination Director Company With Name
Category:Officers
Date:05-07-2013
Resolution
Category:Resolution
Date:11-06-2013
Change Of Name Notice
Category:Change Of Name
Date:11-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-05-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:29-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2012
Termination Director Company With Name
Category:Officers
Date:01-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-02-2012
Legacy
Category:Mortgage
Date:08-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-09-2011
Legacy
Category:Mortgage
Date:04-06-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:08-11-2010
Change Of Name Notice
Category:Change Of Name
Date:08-11-2010
Change Of Name Request Comments
Category:Change Of Name
Date:08-11-2010
Legacy
Category:Mortgage
Date:08-10-2010
Termination Director Company With Name
Category:Officers
Date:05-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-10-2010
Legacy
Category:Mortgage
Date:01-10-2010
Legacy
Category:Mortgage
Date:01-10-2010
Incorporation Company
Category:Incorporation
Date:16-09-2010

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/08/2013
Filing Date07/03/2012
Latest Accounts30/11/2011

Trading Addresses

Riverside House, Irwell Street, Salford, M35ENRegistered
112 Wetherby Road, Harrogate, North Yorkshire, HG27AB

Related Companies

1

Contact

Riverside House Irwell Street, Manchester, M35EN