Advanced company searchLink opens in new window

FPL2021 LTD

Company number 02106828

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)
05 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2023 AM23 Notice of move from Administration to Dissolution
21 Mar 2023 AM10 Administrator's progress report
30 Sep 2022 AM10 Administrator's progress report
25 Aug 2022 AM19 Notice of extension of period of Administration
29 Mar 2022 AM10 Administrator's progress report
12 Oct 2021 AM02 Statement of affairs with form AM02SOA
28 Sep 2021 CERTNM Company name changed ferrous protection LIMITED\certificate issued on 28/09/21
  • RES15 ‐ Change company name resolution on 2021-08-25
28 Sep 2021 CONNOT Change of name notice
23 Sep 2021 AM06 Notice of deemed approval of proposals
08 Sep 2021 AD01 Registered office address changed from 424-436 Haydock Lane Haydock Industrial Estate, Haydock St Helens Merseyside WA11 9UJ England to C/O Kroll Advisory Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW on 8 September 2021
08 Sep 2021 AM03 Statement of administrator's proposal
08 Sep 2021 AM01 Appointment of an administrator
28 Jun 2021 TM01 Termination of appointment of Jennifer King as a director on 15 June 2021
28 Jun 2021 TM01 Termination of appointment of Andrew James Harvey Collier as a director on 25 June 2021
28 Jun 2021 TM01 Termination of appointment of Daniel Casey as a director on 25 June 2021
10 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
28 Jan 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
27 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2021 MA Memorandum and Articles of Association
27 Jan 2021 AD01 Registered office address changed from 131 King Street Knutsford Cheshire WA16 6EJ to 424-436 Haydock Lane Haydock Industrial Estate, Haydock St Helens Merseyside WA11 9UJ on 27 January 2021
25 Jan 2021 SH02 Sub-division of shares on 30 December 2020
21 Jan 2021 CH01 Director's details changed for Mrs Jennifer King on 21 January 2021
21 Jan 2021 AP01 Appointment of Mr Phillip Robert Millward as a director on 31 December 2020
21 Jan 2021 AP01 Appointment of Mr Andrew James Harvey Collier as a director on 31 December 2020