- Company Overview for F.P. DESIGN & ADVERTISING LIMITED (03592843)
- Filing history for F.P. DESIGN & ADVERTISING LIMITED (03592843)
- People for F.P. DESIGN & ADVERTISING LIMITED (03592843)
- Insolvency for F.P. DESIGN & ADVERTISING LIMITED (03592843)
- More for F.P. DESIGN & ADVERTISING LIMITED (03592843)
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) |
---|---|---|---|
02 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2016 | |
02 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
29 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2015 | AD01 | Registered office address changed from C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 24 December 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
15 Jan 2013 | AD01 | Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 | |
11 Dec 2012 | AD01 | Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN on 11 December 2012 | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
23 Jul 2010 | AD01 | Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 23 July 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 30 June 2009 with full list of shareholders |