- Company Overview for FCL REALISATIONS 2022 LIMITED (00734182)
- Filing history for FCL REALISATIONS 2022 LIMITED (00734182)
- People for FCL REALISATIONS 2022 LIMITED (00734182)
- Charges for FCL REALISATIONS 2022 LIMITED (00734182)
- Insolvency for FCL REALISATIONS 2022 LIMITED (00734182)
- More for FCL REALISATIONS 2022 LIMITED (00734182)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
24 Oct 2018 | MR04 | Satisfaction of charge 007341820025 in full | |
24 Oct 2018 | MR04 | Satisfaction of charge 007341820024 in full | |
24 Oct 2018 | MR04 | Satisfaction of charge 007341820026 in full | |
24 Oct 2018 | MR01 | Registration of charge 007341820027, created on 19 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Leslie Richardson as a director on 20 September 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Aug 2016 | TM01 | Termination of appointment of Ralph Martyn Cash as a director on 15 April 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Alan Phillip Jones as a director on 12 May 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of John David Cumins as a director on 20 May 2016 | |
23 Aug 2016 | TM02 | Termination of appointment of John David Cumins as a secretary on 20 May 2016 | |
23 Aug 2016 | AP03 | Appointment of Mr Fergus Wells as a secretary on 20 May 2016 | |
03 Aug 2016 | MR01 | Registration of charge 007341820026, created on 3 August 2016 | |
22 Feb 2016 | MR04 | Satisfaction of charge 18 in full | |
28 Jan 2016 | CH01 | Director's details changed for Mr John David Cumins on 1 June 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | CH01 | Director's details changed for Mr John David Cumins on 1 June 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Aug 2015 | AP01 | Appointment of Mr Fergus Wells as a director on 5 August 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|