- Company Overview for FGS (UK) LTD (03635139)
- Filing history for FGS (UK) LTD (03635139)
- People for FGS (UK) LTD (03635139)
- Charges for FGS (UK) LTD (03635139)
- Insolvency for FGS (UK) LTD (03635139)
- More for FGS (UK) LTD (03635139)
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 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 April 2024 | |
08 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 April 2023 | |
29 Mar 2023 | AD01 | Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 29 March 2023 | |
18 May 2022 | LIQ02 | Statement of affairs | |
09 May 2022 | LIQ02 |
Statement of affairs
|
|
15 Apr 2022 | AD01 | Registered office address changed from Unit 23B Spencer Court Blyth Riverside Business Park Blyth Northumberland NE24 5TW United Kingdom to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 15 April 2022 | |
14 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from 59G South Nelson Industrial Estate South Nelson Road Cramlington Northumberland NE23 1WF to Unit 23B Spencer Court Blyth Riverside Business Park Blyth Northumberland NE24 5TW on 23 October 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | CH01 | Director's details changed for William Leonard Kennedy on 22 September 2014 |