- Company Overview for FPD (2015) LIMITED (02318466)
- Filing history for FPD (2015) LIMITED (02318466)
- People for FPD (2015) LIMITED (02318466)
- Charges for FPD (2015) LIMITED (02318466)
- More for FPD (2015) LIMITED (02318466)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2019 | DS01 | Application to strike the company off the register | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
06 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
27 Sep 2017 | PSC01 | Notification of Karen Anne Sweetman as a person with significant control on 6 April 2016 | |
27 Sep 2017 | PSC01 | Notification of Steven George Sweetman as a person with significant control on 6 April 2016 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from 8 Wheelwrights Corner Old Market Nailsworth Gloucestershire GL6 0DB to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 28 October 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
16 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2015 | CERTNM |
Company name changed frontier print & design LIMITED\certificate issued on 10/03/15
|
|
10 Mar 2015 | CONNOT | Change of name notice | |
05 Mar 2015 | AD01 | Registered office address changed from 8 Wheelwrights Corner Old Market Nailsworth Gloucestershire GL6 0DB United Kingdom to 8 Wheelwrights Corner Old Market Nailsworth Gloucestershire GL6 0DB on 5 March 2015 | |
19 Feb 2015 | AD01 | Registered office address changed from Pickwick House Chosen View Road Cheltenham Gloucestershire GL51 9LT to 8 Wheelwrights Corner Old Market Nailsworth Gloucestershire GL6 0DB on 19 February 2015 | |
17 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
17 Feb 2015 | MR04 | Satisfaction of charge 4 in full | |
16 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|