Advanced company searchLink opens in new window

FMPL LIMITED

Company number 02062586

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Jun 2015 4.70 Declaration of solvency
09 Jun 2015 600 Appointment of a voluntary liquidator
09 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-21
09 Jun 2015 AD01 Registered office address changed from 24-30 Baker Street Weybridge Surrey KT13 8AU to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 9 June 2015
30 Mar 2015 CERTNM Company name changed F.M.P. plastics LIMITED\certificate issued on 30/03/15
  • RES15 ‐ Change company name resolution on 2015-03-05
30 Mar 2015 CONNOT Change of name notice
27 Mar 2015 MR04 Satisfaction of charge 1 in full
27 Mar 2015 MR04 Satisfaction of charge 3 in full
27 Mar 2015 MR04 Satisfaction of charge 2 in full
25 Mar 2015 TM01 Termination of appointment of David Whittow Williams as a director on 25 March 2015
20 Mar 2015 AP01 Appointment of Mr Roger David Goddard as a director on 25 February 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 MR05 All of the property or undertaking no longer forms part of charge 1
12 Sep 2014 MR05 All of the property or undertaking no longer forms part of charge 3
12 Sep 2014 MR05 All of the property or undertaking no longer forms part of charge 2
15 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
03 Mar 2014 CH01 Director's details changed for Mr Douglas Talbot Mcnair on 3 March 2014
03 Mar 2014 CH03 Secretary's details changed for Robin Michael Howard on 3 March 2014
03 Mar 2014 CH01 Director's details changed for David Whittow Williams on 3 March 2014
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders