- Company Overview for FST LOOP LIMITED (02609993)
- Filing history for FST LOOP LIMITED (02609993)
- People for FST LOOP LIMITED (02609993)
- Charges for FST LOOP LIMITED (02609993)
- Insolvency for FST LOOP LIMITED (02609993)
- More for FST LOOP LIMITED (02609993)
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 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 August 2014 | |
02 Jan 2014 | AD01 | Registered office address changed from C/O Victor Products Limited New York Way New York Industrial Park Newcastle upon Tyne Tyne & Wear NE27 0QF on 2 January 2014 | |
31 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2013 | 4.70 | Declaration of solvency | |
16 Aug 2013 | AP03 | Appointment of Mr Stephen Paul Turner as a secretary on 31 March 2013 | |
26 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jun 2013 | AR01 |
Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-06-05
|
|
05 Jun 2013 | AP01 | Appointment of Mr John Deleonardis as a director on 31 March 2013 | |
04 Jun 2013 | TM01 | Termination of appointment of Stephen Paul Turner as a director on 31 March 2013 | |
29 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Nov 2012 | TM01 | Termination of appointment of William Barker as a director on 29 November 2012 | |
19 Sep 2012 | TM02 | Termination of appointment of Robert Harper Lees as a secretary on 4 September 2012 | |
19 Sep 2012 | AD01 | Registered office address changed from The Granary Manor Farm Courtyard Aston Sandford Haddenham Buckinghamshire HP17 8JB United Kingdom on 19 September 2012 | |
12 Sep 2012 | CERTNM |
Company name changed diamond consulting services LIMITED\certificate issued on 12/09/12
|
|
12 Sep 2012 | CONNOT | Change of name notice | |
28 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
22 May 2012 | CH01 | Director's details changed for Jennifer Sherman on 13 May 2012 | |
22 May 2012 | AD01 | Registered office address changed from Chestnut Farm Dinton Aylesbury Buckinghamshire HP17 8UG on 22 May 2012 | |
22 May 2012 | CH01 | Director's details changed for William Barker on 13 May 2012 | |
22 May 2012 | CH01 | Director's details changed for Mr Stephen Paul Turner on 13 May 2012 | |
22 May 2012 | CH03 | Secretary's details changed for Robert Harper Lees on 13 May 2012 |