Advanced company searchLink opens in new window

F.P. DESIGN & ADVERTISING LIMITED

Company number 03592843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
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
  • GBP 32
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
  • GBP 32
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
  • GBP 32
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