- Company Overview for FPL2021 LTD (02106828)
- Filing history for FPL2021 LTD (02106828)
- People for FPL2021 LTD (02106828)
- Charges for FPL2021 LTD (02106828)
- Insolvency for FPL2021 LTD (02106828)
- More for FPL2021 LTD (02106828)
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
|
|
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
|
|
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 |