- Company Overview for FGP PRECISION ENGINEERING LIMITED (02335039)
- Filing history for FGP PRECISION ENGINEERING LIMITED (02335039)
- People for FGP PRECISION ENGINEERING LIMITED (02335039)
- Charges for FGP PRECISION ENGINEERING LIMITED (02335039)
- Insolvency for FGP PRECISION ENGINEERING LIMITED (02335039)
- More for FGP PRECISION ENGINEERING LIMITED (02335039)
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) |
---|---|---|---|
24 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2018 | |
18 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 March 2017 | |
14 Apr 2016 | 2.24B | Administrator's progress report to 9 March 2016 | |
24 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
03 Dec 2015 | 2.26B | Amended certificate of constitution of creditors' committee | |
27 Nov 2015 | 2.23B | Result of meeting of creditors | |
03 Nov 2015 | 2.17B | Statement of administrator's proposal | |
03 Nov 2015 | 2.16B | Statement of affairs with form 2.14B | |
23 Sep 2015 | AD01 | Registered office address changed from 20-22 Cumberland Drive Granby Industrial Estate Weymouth Dorset DT4 9TE to C/O Deloittle Llp Four Brindleyplace Birmingham B1 2HZ on 23 September 2015 | |
22 Sep 2015 | 2.12B | Appointment of an administrator | |
22 Sep 2015 | 2.12B | Appointment of an administrator | |
19 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
09 Mar 2015 | MR04 | Satisfaction of charge 8 in full | |
09 Mar 2015 | MR04 | Satisfaction of charge 9 in full | |
09 Mar 2015 | MR04 | Satisfaction of charge 4 in full | |
16 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | CH01 | Director's details changed for Mr Allan Edwards on 15 May 2014 | |
09 Dec 2013 | AD01 | Registered office address changed from Albany Court Albany Road Granby Industrial Estate Weymouth Dorset DT4 9TH United Kingdom on 9 December 2013 | |
15 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
30 Jul 2012 | AA | Full accounts made up to 31 March 2012 |